JKOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Director's details changed for Mr Junior Osei-Tutu on 2024-03-05

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

21/03/2421 March 2024 Registered office address changed from 20 Hexham Street Towcester NN12 6UD England to 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr Junior Kwadwo Osei-Tutu as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Junior Osei-Tutu as a secretary on 2024-03-05

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

30/06/2330 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

02/06/232 June 2023 Change of details for Mr Junior Kwadwo Osei-Tutu as a person with significant control on 2023-01-25

View Document

26/01/2326 January 2023 Change of details for Mr Junior Osei-Tutu as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Cessation of Tyrelle Mcleod-Bentley as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Director's details changed for Mr Junior Osei-Tutu on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Tyrelle Mcleod-Bentley as a director on 2023-01-24

View Document

25/01/2325 January 2023 Secretary's details changed for Mr Junior Osei-Tutu on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Tyrelle Mcleod-Bentley as a secretary on 2023-01-24

View Document

25/01/2325 January 2023 Change of details for Mr Junior Osei-Tutu as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from 52 Farmborough Netherfield Milton Keynes MK6 4HG England to 20 Hexham Street Towcester NN12 6UD on 2023-01-25

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/03/2112 March 2021 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM OLDMAM COURT 17 OLDMAN COURT MARVELS LANE LONDON SE12 9PY ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

15/02/2015 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM SILBURY HOUSE 300 SILBURY BOULEVARD SILBURY HOUSE MILTON KEYNES BUCKINGHAMSHIRE MK8 0NB UNITED KINGDOM

View Document

03/12/193 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

30/11/1930 November 2019 REGISTERED OFFICE CHANGED ON 30/11/2019 FROM SOCCER ASSIST ACADEMY LTD ATLANTIC HOUSE, 3A MICHIGAN DRIVE TONGWELL MILTON KEYNES BUCKINGHAMSHIRE MK15 8HQ UNITED KINGDOM

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/183 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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