JKM TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Appointment of Mr Steven Mathew Roberts as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Thomas Andrew Edge as a director on 2023-05-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Secretary's details changed for Sarah Jayne Wing on 2020-03-02

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 4-6 MARKET PLACE CHAPEL-EN-LE-FRITH HIGH PEAK SK23 0EN ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / SARAH JAYNE WING / 04/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 COMPANY NAME CHANGED JKM ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAM WING / 08/05/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM FLOOR 3 57 HILTON STREET MANCHESTER M1 2EJ ENGLAND

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

02/04/162 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 9 GRANGE PARK AVENUE CHAPEL EN LE FRITH HIGH PEAK SK23 0LH

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

16/02/1416 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTS

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 January 2012

View Document

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1229 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

26/09/1226 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts for year ending 30 Jan 2012

View Accounts

21/03/1121 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts for year ending 31 Jan 2011

View Accounts

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MATHEW ROBERTS / 16/03/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WING / 17/07/2007

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 9 BUXTON ROAD DOVE HOLES BUXTON DERBYSHIRE SK17 8DW

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information