JK HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

07/12/247 December 2024 Notification of Paul Goodwin as a person with significant control on 2023-12-01

View Document

07/12/247 December 2024 Change of details for Mrs Sally Ann Miller as a person with significant control on 2024-12-01

View Document

07/12/247 December 2024 Director's details changed for Mrs Sally Ann Miller on 2024-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

16/11/2316 November 2023 Appointment of Mr Paul Goodwin as a director on 2023-11-15

View Document

07/11/237 November 2023 Termination of appointment of Kay Elizabeth Miller as a director on 2023-11-07

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

10/06/2310 June 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Cessation of Timothy Simon Miller as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of Timothy Simon Miller as a director on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Registered office address changed from C/O Palmer Riley & Co 1st Floor Unit E2 Fareham Heights Standard Way Fareham Hampshire PO16 8XT to 45 Lower Bere Wood Waterlooville PO7 7NQ on 2023-03-19

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Director's details changed for Miss Kay Elizabeth Miller on 2023-01-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Appointment of Miss Kay Elizabeth Miller as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Kay Elizabeth Miller as a director on 2022-01-15

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN MILLER / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MILLER / 05/01/2017

View Document

02/08/162 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 1 MANOR COURT BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 76 COOMBE FARM AVENUE FAREHAM HAMPSHIRE PO16 0TS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 16 MAYLINGS FARM ROAD FAREHAM HAMPSHIRE PO16 7QU UNITED KINGDOM

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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