JK PROPERTY LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Cessation of Joginder Singh as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Termination of appointment of Joginder Singh as a director on 2025-02-04

View Document

19/09/2419 September 2024 Registration of charge 112901710005, created on 2024-09-19

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/11/2322 November 2023 Change of details for Mr Surbir Singh Khaneja as a person with significant control on 2023-11-22

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

25/11/2225 November 2022 Registered office address changed from 24 the Glen Southall UB2 5RS England to 41 Penbury Road Southall UB2 5RX on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Mr Surbir Singh Khaneja as a person with significant control on 2022-11-25

View Document

10/10/2210 October 2022 Change of details for Mr Joginder Singh as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

10/10/2210 October 2022 Change of details for Mr Surbir Singh Khaneja as a person with significant control on 2022-10-10

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

18/03/2018 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112901710004

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112901710003

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112901710002

View Document

27/11/1827 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112901710001

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

06/07/186 July 2018 CESSATION OF SARAN KAUR JUNEJA AS A PSC

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR SARAN JUNEJA

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURBIR SINGH KHANEJA / 03/07/2018

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JOGINDER SINGH

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOGINDER SINGH

View Document

04/07/184 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 300

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM JASWAL AND CO ACCOUNTANTS 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112901710001

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112901710002

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS. SARAN KAUR / 04/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SARAN KAUR / 04/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SARAN KAUR / 04/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAN KAUR / 04/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/04/184 April 2018 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