J.K. ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ United Kingdom to The Old Bus Garage Langford Road United Kingdom Biggleswade United Kingdom SG188NL on 2024-10-02

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CORPORATE SECRETARY APPOINTED J.K VEHICLE HIRE LTD

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY JANE HAMILTON

View Document

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

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE ELLEN HAMILTON / 13/05/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM ELLERD HOUSE AMENBURY LANE HARPENDEN HERTFORDSHIRE AL5 2EJ

View Document

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

View Accounts

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/105 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: ELLERD HOUSE AMENBURY LANE HARPENDEN HERTFORDSHIRE AL5 2EJ

View Document

01/11/001 November 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 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