JKA DEVELOPMENT CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-08-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/07/2416 July 2024 | Notification of Greyclyde Investments Ltd as a person with significant control on 2022-12-06 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-01-30 with no updates |
01/03/241 March 2024 | Cessation of Jason Kirk Avril as a person with significant control on 2022-12-08 |
15/12/2315 December 2023 | Previous accounting period extended from 2023-06-30 to 2023-08-31 |
12/12/2312 December 2023 | Second filing of Confirmation Statement dated 2023-01-30 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
13/02/2313 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
14/12/2214 December 2022 | Appointment of Mr Simon Elkan Gerrard as a director on 2022-12-06 |
08/12/228 December 2022 | Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston SG8 9JN to 197 Ballards Lane Ballards Lane London N3 1LP on 2022-12-08 |
08/12/228 December 2022 | Cessation of Annette Louise Avril as a person with significant control on 2022-12-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/11/2112 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/02/211 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
25/10/1925 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/11/1830 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
05/02/185 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/04/1627 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/05/151 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/06/145 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/04/1326 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/05/122 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/04/1127 April 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, SECRETARY WENDY AVRIL |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
26/05/1026 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON KIRK AVRIL / 01/10/2009 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | LOCATION OF REGISTER OF MEMBERS |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM C/O HARDCASTLE BURTON, LAKE HOUSE, MARKET HILL ROYSTON SG8 9JN |
13/05/0813 May 2008 | LOCATION OF DEBENTURE REGISTER |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/04/0725 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/05/063 May 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
09/05/039 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | DIRECTOR RESIGNED |
09/05/039 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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