JKS RETAILS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewRegistered office address changed from 1234 Royston Road Provan Mill Glasgow G33 1EX to 11 Cragwell Park Clarkston Glasgow G76 9HA on 2025-09-23

View Document

20/09/2520 September 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Change of details for Mr Nadir Saeed as a person with significant control on 2023-06-25

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 CESSATION OF JOHN BURNS AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BURNS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4494910001

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SADIA SAEED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

16/09/1716 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1513 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/11/1429 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/11/131 November 2013 CURREXT FROM 31/10/2013 TO 31/05/2014

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN SAEED

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR NADIR SAEED

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MS SADIA CATHERINE SAEED

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR NADIR SAEED

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MS SADIA CATHERINE SAEED

View Document

31/10/1331 October 2013 PREVSHO FROM 31/05/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR NADIR SAEED

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR SADIA SAEED

View Document

08/05/138 May 2013 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