JK RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

01/11/241 November 2024 Registered office address changed from Wework C/O Price & Accountants Ltd 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW England to Wework C/O Price & Accountants Ltd 1 Fore Street London EC2Y 9DT on 2024-11-01

View Document

10/05/2410 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Registered office address changed from Spaces C/O Price & Accountants Ltd 35 New Broad Street London EC2M 1NH England to Wework C/O Price & Accountants Ltd 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW on 2022-10-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAY PATEL / 15/06/2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O PRICE & ACCOUNTANTS LTD, UNIT G07 1 QUALITY COURT LONDON WC2A 1HR

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAY PATEL / 06/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR BHARTI PATEL

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED JAY PATEL

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BHARTI PATEL / 11/09/2013

View Document

11/09/1311 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM THE OLD CHAPEL PRESTBURY ROAD MACCLESFIELD CHEHIRE SK10 3LY ENGLAND

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANN DURRANT

View Document

01/10/121 October 2012 COMPANY NAME CHANGED INTEL RESOURCING LTD CERTIFICATE ISSUED ON 01/10/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED BHARTI PATEL

View Document

30/07/1230 July 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