JK SERVICES GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
25/03/2525 March 2025 | Certificate of change of name |
25/10/2425 October 2024 | Previous accounting period shortened from 2025-01-31 to 2024-07-31 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-07-31 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
19/04/2319 April 2023 | Cessation of Kyle Gregory Alan Haynes as a person with significant control on 2023-03-27 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with updates |
19/04/2319 April 2023 | Notification of Jack William Leonard Otto as a person with significant control on 2023-03-27 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/11/2211 November 2022 | Notification of Kyle Haynes as a person with significant control on 2022-11-09 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
11/11/2211 November 2022 | Cessation of Jack William Leonard Otto as a person with significant control on 2022-11-09 |
18/05/2218 May 2022 | Registration of charge 099694290002, created on 2022-05-06 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2022-01-31 |
25/02/2225 February 2022 | Termination of appointment of Sophia Otto as a director on 2022-02-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-01-31 |
06/10/216 October 2021 | Termination of appointment of Michael Andrew Otto as a secretary on 2021-10-04 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
05/10/215 October 2021 | Cessation of Michael Andrew Otto as a person with significant control on 2021-10-04 |
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 |
05/10/215 October 2021 | Director's details changed for Mr Jack William Leonard Otto on 2021-10-04 |
05/10/215 October 2021 | Notification of Jack William Leonard Otto as a person with significant control on 2021-10-04 |
12/05/2112 May 2021 | DISS40 (DISS40(SOAD)) |
11/05/2111 May 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/04/216 April 2021 | FIRST GAZETTE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/11/2016 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW OTTO |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
16/11/2016 November 2020 | CESSATION OF JACK WILLIAM LEONARD OTTO AS A PSC |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
19/12/1819 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099694290001 |
28/11/1828 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/11/1723 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | SECRETARY APPOINTED MR MICHAEL ANDREW OTTO |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OTTO |
12/09/1612 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099694290001 |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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