JIKA ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/07/2411 July 2024 Notification of Fraser Guthrie Aitken as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Cessation of Jonathan Guthrie Aitken as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary on 2024-07-11

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/09/2317 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Change of details for Mr Jonathan Guthrie Aitken as a person with significant control on 2023-07-27

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/06/193 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 DIRECTOR APPOINTED MR JONATHAN GUTHRIE AITKEN

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRASER AITKEN

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR FRASER GUTHRIE AITKEN

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AITKEN

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR JONATHAN GUTHRIE AITKEN

View Document

03/07/103 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER AITKEN

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRASER AITKEN / 16/03/2010

View Document

14/10/0914 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN AITKEN

View Document

13/05/0813 May 2008 SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY MARISE HEYDENRYCH

View Document

29/03/0829 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DR FRASER AITKEN

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AITKEN / 05/10/2007

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARISE HEYDENRYCH / 05/10/2007

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 60 CARLTON PARK AVENUE RAYNES PARK GREATER LONDON SW20 8BL

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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