JIKA JIKA LIMITED

Company Documents

DateDescription
24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEE MEARS

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON JENKIN

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/10/1610 October 2016 CURRSHO FROM 31/01/2016 TO 30/09/2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 4A PRINCES BUILDINGS GEORGE STREET BATH BA1 2ED

View Document

01/09/141 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR SIMON WILLIAM JAMES JENKIN

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

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

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 44 VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3BH

View Document

19/09/1219 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAMILTON STEVENS / 01/08/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MEARS / 01/08/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY ADVANCE BUSINESS CONSULTANTS LTD

View Document

18/11/1118 November 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 11 LAURA PLACE BATH BA2 4BL

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BA1 6PL

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAMILTON STEVENS / 17/08/2010

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVANCE BUSINESS CONSULTANTS LTD / 17/08/2010

View Document

01/09/101 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MEARS / 04/03/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MEARS / 01/02/2010

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAMILTON STEVENS / 22/10/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/04/097 April 2009 PREVSHO FROM 31/08/2009 TO 31/01/2009

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATT STEVENS / 30/09/2008

View Document

18/08/0818 August 2008 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