JK PROPERTY LETTINGS LIMITED

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 Confirmation statement made on 2025-05-21 with updates

View Document

16/04/2516 April 2025 Change of details for Mrs Jade Cowlishaw as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mrs Jade Cowlishaw on 2025-04-15

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Director's details changed for Mrs Jade Cowlishaw on 2024-08-23

View Document

03/09/243 September 2024 Director's details changed for Karen Hellyer on 2024-08-23

View Document

03/09/243 September 2024 Change of details for Karen Hellyer as a person with significant control on 2024-08-23

View Document

03/09/243 September 2024 Registered office address changed from 24 Roman Way Havant PO9 3PS England to 7 Kendal Close Waterlooville PO8 8ET on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Karen Hellyer on 2024-08-24

View Document

03/09/243 September 2024 Change of details for Mrs Jade Cowlishaw as a person with significant control on 2024-08-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Director's details changed for Mrs Jade Cowlishaw on 2023-05-22

View Document

22/05/2322 May 2023 Director's details changed for Mrs Jade Cowlishaw on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/10/216 October 2021 Change of details for Mrs Jade Cowlishaw as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mrs Jade Cowlishaw on 2021-10-01

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / KAREN HELLYER / 22/05/2019

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE COWLISHAW

View Document

20/02/2020 February 2020 22/05/19 STATEMENT OF CAPITAL GBP 2

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS JADE COWLISHAW

View Document

22/05/1922 May 2019 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