JKK PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

10/11/2210 November 2022 Change of details for Mr Sunit Singh as a person with significant control on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mr Sunit Singh on 2022-02-03

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from Rockmount Springfield Road Barrhead G78 2SG Scotland to 1 Macdowall Street Suite 3.1 Paisley PA3 2NB on 2021-11-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR SUNIT SINGH / 14/01/2019

View Document

25/01/1925 January 2019 CESSATION OF AMUNDEEP KAUR AS A PSC

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMUNDEEP KAUR

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956100005

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956100004

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956100003

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956100002

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956100007

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956100006

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5956100001

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR SUNIT SINGH

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / SUNIT SINGH / 02/05/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIT SINGH

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MRS AMUNDEEP KAUR / 02/05/2018

View Document

27/04/1827 April 2018 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