JELKA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to Unit 15B & 15C Barton Business Park New Dover Road Canterbury CT1 3AA on 2025-02-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/12/247 December 2024 Amended micro company accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

11/06/2411 June 2024 Cessation of Jared Hindley as a person with significant control on 2019-07-29

View Document

11/06/2411 June 2024 Notification of Jelka Group Holdings Ltd as a person with significant control on 2019-07-30

View Document

11/06/2411 June 2024 Cessation of Laura Hindley as a person with significant control on 2019-07-29

View Document

02/04/242 April 2024 Satisfaction of charge 121281080001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

11/10/2211 October 2022 Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2022-10-11

View Document

10/08/2110 August 2021 Registration of charge 121281080001, created on 2021-08-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

14/06/2114 June 2021 Registered office address changed from Holm Oak Dover Road St Margarets-at-Cliffe Dover CT15 6EP United Kingdom to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 2021-06-14

View Document

29/12/2029 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/07/1929 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company