JK SERVICES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

12/05/2512 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

25/03/2525 March 2025 Certificate of change of name

View Document

25/10/2425 October 2024 Previous accounting period shortened from 2025-01-31 to 2024-07-31

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Cessation of Kyle Gregory Alan Haynes as a person with significant control on 2023-03-27

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

19/04/2319 April 2023 Notification of Jack William Leonard Otto as a person with significant control on 2023-03-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Notification of Kyle Haynes as a person with significant control on 2022-11-09

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Cessation of Jack William Leonard Otto as a person with significant control on 2022-11-09

View Document

18/05/2218 May 2022 Registration of charge 099694290002, created on 2022-05-06

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Termination of appointment of Sophia Otto as a director on 2022-02-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Termination of appointment of Michael Andrew Otto as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

05/10/215 October 2021 Cessation of Michael Andrew Otto as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP England to Unit 2 Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Jack William Leonard Otto on 2021-10-04

View Document

05/10/215 October 2021 Notification of Jack William Leonard Otto as a person with significant control on 2021-10-04

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW OTTO

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 CESSATION OF JACK WILLIAM LEONARD OTTO AS A PSC

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099694290001

View Document

28/11/1828 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 SECRETARY APPOINTED MR MICHAEL ANDREW OTTO

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OTTO

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099694290001

View Document

26/01/1626 January 2016 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