J.K.T. PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 04/11/254 November 2025 New | Change of details for Mr Christopher John Hall as a person with significant control on 2024-04-06 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-18 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-03-18 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 03/04/233 April 2023 | Notification of Laura Hall as a person with significant control on 2023-03-01 |
| 31/03/2331 March 2023 | Termination of appointment of Glenn Paul Hall as a director on 2023-03-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Change of details for Mr Christopher John Hall as a person with significant control on 2023-03-01 |
| 21/03/2321 March 2023 | Cancellation of shares. Statement of capital on 2023-03-01 |
| 21/03/2321 March 2023 | Purchase of own shares. |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/05/1616 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/05/156 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HALL / 24/01/2013 |
| 24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HALL / 24/01/2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN PAUL HALL / 31/03/2010 |
| 21/05/1021 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HALL / 31/03/2010 |
| 22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/04/098 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
| 26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/04/0829 April 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 5 CHURCH ROAD WAWNE HULL EAST YORKSHIRE HU7 5XJ |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/04/0710 April 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/04/0620 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
| 21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 27/06/0527 June 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
| 19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 17/04/0417 April 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
| 02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 10/05/0310 May 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
| 16/06/0216 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
| 16/06/0216 June 2002 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 5 CHURCH ROAD WAWNE HULL HU7 5XJ |
| 16/06/0216 June 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
| 10/04/0210 April 2002 | SECRETARY RESIGNED |
| 10/04/0210 April 2002 | DIRECTOR RESIGNED |
| 08/04/028 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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