JK SHOP FRONT AND SHUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Notification of Rajni Balli as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

09/08/179 August 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR RAJNI BALLI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/02/161 February 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1225 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KUMAR / 16/06/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAJNI BALA / 16/06/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

01/04/111 April 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED JATINDER KUMAR

View Document

02/02/102 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED RAJNI BALA

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JATINDER KUMAR

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY TRILOKI RAJAN

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 6 BROADWAY PARADE COLDHARBOUR LANE HAYES MIDDLESEX UB3 3HE

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JATINDER JUMAR

View Document

27/01/0927 January 2009 SECRETARY APPOINTED TRILOKI PAJAN

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 45 MYMMS DRIVE BROOKMANS PARK HATFIELD HERTS AL9 7AE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

03/11/083 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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