JIKACK ENTERPRISE LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM KING BUSINESS CENTRE REEDS LANE SAYERS COMMON WEST SUSSEX BN6 9LS ENGLAND

View Document

06/03/206 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/206 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/206 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 63 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 28/04/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030512510004

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 63 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 5 SAMBROOKE COURT ABBEY ROAD ENFIELD MIDDLESEX EN1 2QG

View Document

18/11/1018 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 63 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CECIL KNIGHT / 28/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE KNIGHT / 28/04/2010

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KNIGHT / 27/04/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED EQUALBLOOM LIMITED CERTIFICATE ISSUED ON 30/06/95

View Document

06/06/956 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/04/9528 April 1995 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