J.K DEVELOPMENTS (BIGGLESWADE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

03/06/253 June 2025

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

05/10/245 October 2024

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

06/06/246 June 2024 Director's details changed for Mr David Edward Shelley on 2024-06-06

View Document

15/02/2415 February 2024 Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Grant Palmer Ltd Unit 2C Commerce Way Flitwick Bedfordshire MK45 5BP on 2024-02-15

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Appointment of Mr David Edward Shelley as a director on 2021-12-23

View Document

12/01/2212 January 2022 Satisfaction of charge 085009970001 in full

View Document

11/01/2211 January 2022 Appointment of Mr Grant Palmer as a director on 2021-12-23

View Document

11/01/2211 January 2022 Termination of appointment of Edward Digby Hamilton as a director on 2021-12-23

View Document

11/01/2211 January 2022 Termination of appointment of Sarah Elizabeth Wyse as a director on 2021-12-23

View Document

11/01/2211 January 2022 Termination of appointment of Jane Ellen Hamilton as a director on 2021-12-23

View Document

11/01/2211 January 2022 Termination of appointment of Mark Revelle as a director on 2021-12-23

View Document

07/01/227 January 2022 Withdrawal of a person with significant control statement on 2022-01-07

View Document

07/01/227 January 2022 Notification of Grant Palmer Limited as a person with significant control on 2021-12-23

View Document

07/01/227 January 2022 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 59 Union Street Dunstable LU6 1EX on 2022-01-07

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 NOTIFICATION OF PSC STATEMENT ON 18/12/2019

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/07/2030 July 2020 CESSATION OF EDWARD DIGBY HAMILTON AS A PSC

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DIGBY HAMILTON / 30/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM ELLERD HOUSE AMENBURY LANE HARPENDEN HERTS AL5 2EJ

View Document

18/01/2018 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085009970001

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 100

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MS SARAH WYSE

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS JANE HAMILTON

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR MARK REVELLE

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED J K VEHICLE SERVICE AND REPAIR LTD CERTIFICATE ISSUED ON 29/11/19

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information