JK MACHINERY AND TOOLS LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

29/01/1529 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1529 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
CENTENARY BUSINESS CENTRE HAMMOND CLOSE
ATTLEBOROUGH FIELDS IND ESTATE
NUNEATON
WARWICKSHIRE
CV11 6RY

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR TOMASZ KOWALCZYK

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY TOMASZ KOWALCZYK

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MR JAROSLAW KAZIMIERZ KOWALCZYK

View Document

19/03/1419 March 2014 SAIL ADDRESS CHANGED FROM:
C/O JK MACHINERY AND TOOLS LTD
UNIT 32 CENTENARY BUSINESS CENTRE HAMMOND CLOSE
ATTLEBOROUGH IND EST
NUNEATON
WARWICKSHIRE
CV11 6RY
UNITED KINGDOM

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/12/1324 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
UNIT 2 HAMMOND CLOSE
ATTLEBOROUGH FIELDS IND ESTATE
NUNEATON
WARWICKSHIRE
CV11 6RY
UNITED KINGDOM

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 PREVEXT FROM 31/08/2011 TO 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: 59 HINCKLEY ROAD LEICESTER LE3 0TB UNITED KINGDOM

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/01/1128 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR JAROSLAW KOWALCZYK

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM WESTERN HOUSE 59 HINCKLEY ROAD LEICESTER LEICESTERSHIRE LE3 0TB

View Document

02/03/102 March 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/03/102 March 2010 PREVSHO FROM 30/11/2009 TO 31/08/2009

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM SPARKENHOE BUSINESS CENTRE SOUTHFIELD ROAD HINCKLEY LEICESTERSHIRE LE10 1UB

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 COMPANY NAME CHANGED JK TOOLS LIMITED CERTIFICATE ISSUED ON 02/09/09

View Document

24/11/0824 November 2008 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