J.KNAPP & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/03/2321 March 2023 Administrative restoration application

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-07-31 with no updates

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Accounts

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 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

08/10/218 October 2021 Registered office address changed from Buckthorn House Sevenhampton Swindon Wiltshire SN6 7QA England to 95 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN on 2021-10-08

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

15/10/1915 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD TAYLOR

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / JKS (2015) LTD / 31/07/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD LEHRLE TAYLOR / 27/10/2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DAWSON / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAWSON / 27/10/2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TAYLOR / 27/10/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DAWSON / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD LEHRLE TAYLOR / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES TAYLOR / 05/04/2016

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DAWSON / 05/04/2016

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD SWINDON SN6 8TY UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM MONAHANS 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR

View Document

21/09/1221 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 22/08/99; CHANGE OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 22/08/98; CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 AUDITOR'S RESIGNATION

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/04/8820 April 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/04/7712 April 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

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