JKH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Change of details for Mr Steven Mark Pymm as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Change of details for Ms Catherine Jane Shaw as a person with significant control on 2025-02-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from 4 Ber Street Norwich Norfolk NR1 3EJ to 6 Ber Street Norwich NR1 3EJ on 2024-02-27

View Document

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

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 10/12/20 STATEMENT OF CAPITAL GBP 500.0

View Document

05/02/215 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/218 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065893510001

View Document

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

View Accounts

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITELEY

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MS CATHERINE JANE SHAW

View Document

11/12/2011 December 2020 CESSATION OF JAMES WHITELEY AS A PSC

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 CESSATION OF JAMES BARRIE WHITELEY AS A PSC

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065893510001

View Document

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

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK PYMM / 05/08/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK PYMM / 10/12/2018

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 SOLVENCY STATEMENT DATED 25/06/18

View Document

04/07/184 July 2018 STATEMENT BY DIRECTORS

View Document

04/07/184 July 2018 REDUCE ISSUED CAPITAL 25/06/2018

View Document

04/07/184 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 999.50

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

22/05/1822 May 2018 ADOPT ARTICLES 15/05/2018

View Document

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

View Accounts

11/08/1711 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WHITELEY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SHAW

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK PYMM

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITELEY / 08/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHITELEY / 01/05/2015

View Document

23/06/1523 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 13/04/15 STATEMENT OF CAPITAL GBP 1.0001

View Document

13/05/1513 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 1999

View Document

13/05/1513 May 2015 SUB-DIVISION 20/09/11

View Document

13/05/1513 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1513 May 2015 SUB DIV FORM FILED IN ERROR ELECTRONICALLY 07/04/2015

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR JAMES WHITELEY

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN HOWLETT

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWLETT

View Document

10/06/1310 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 76 THE STREET BRUNDALL NORWICH NR13 5LH

View Document

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK PYMM / 05/04/2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHAW

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMIE HOWLETT / 20/03/2012

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MISS CATHERINE SHAW

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 20/09/11 STATEMENT OF CAPITAL GBP 200

View Document

14/09/1114 September 2011 13/09/11 STATEMENT OF CAPITAL GBP 200

View Document

16/05/1116 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR STEVEN MARK PYMM

View Document

05/08/105 August 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMIE HOWLETT / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMIE HOWLETT / 01/10/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY APPOINTED KEVIN JAMIE HOWLETT

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

09/05/089 May 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