JK EVENT MANAGEMENT LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

21/11/2121 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MS JOANNA TUBBS / 07/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 2 PRYKE'S DRIVE CHELMSFORD ESSEX CM1 1TP

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA TUBBS / 07/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA TUBBS / 05/08/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 9 FITZWALTER PLACE CHELMSFORD ESSEX CM1 2LX

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 3 LINDEN COURT HAMPTON LANE SOLIHULL B91 2PU

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARGARET TUBBS / 01/11/2013

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARGARET TUBBS / 21/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 33 WOODLEA DRIVE SOLIHULL B91 1PG ENGLAND

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARGARET KNIGHT / 23/10/2012

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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