JN EKAM CARPENTRY LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2413 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/11/2324 November 2023 Registered office address changed from Unit 1D Park Lane Handsworth Birmingham B21 8LE England to C/O Begbies Traynor, 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 2023-11-24

View Document

24/11/2324 November 2023 Statement of affairs

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

02/02/222 February 2022 Registered office address changed from Irving House C/O Rightax Tax Accountants 47 Frederick Street Birmingham B1 3HN England to Unit 1D Park Lane Handsworth Birmingham B21 8LE on 2022-02-02

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O RIGHTAX TAX ACCOUNTANTS 7 NEWTON ROAD GREAT BARR BIRMINGHAM B43 6AA

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O RIGHTAX TAX ACCOUNTANTS 7 NEWTON ROAD GREAT BARR BIRMINGHAM B43 6AA UNITED KINGDOM

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O RIGHTAX FIRST HOUSE 1 SUTTON STREET BIRMINGHAM WEST MIDLANDS B1 1PE ENGLAND

View Document

13/03/1413 March 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

19/02/1419 February 2014 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