J.N.K. COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-08-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Notification of Teresa Imelda O'boyle as a person with significant control on 2023-08-22 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-30 with updates |
31/12/2131 December 2021 | Notification of Patrick James O'boyle as a person with significant control on 2021-06-23 |
31/12/2131 December 2021 | Termination of appointment of Neil O'boyle as a director on 2021-08-05 |
31/12/2131 December 2021 | Notification of Noel Elliott as a person with significant control on 2021-06-23 |
31/12/2131 December 2021 | Cessation of Neil O'boyle as a person with significant control on 2021-08-05 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Cancellation of shares. Statement of capital on 2021-06-23 |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | |
09/07/219 July 2021 | Appointment of Mr Noel Elliott as a secretary on 2021-06-23 |
09/07/219 July 2021 | Termination of appointment of Kevin Mcneill as a secretary on 2021-06-23 |
09/07/219 July 2021 | Cessation of Kevin Paul Mcneill as a person with significant control on 2021-06-23 |
09/07/219 July 2021 | Termination of appointment of Kevin Mcneill as a director on 2021-06-23 |
24/06/2124 June 2021 | Appointment of Mr Noel Elliott as a director on 2021-06-23 |
24/06/2124 June 2021 | Appointment of Mr Patrick James O'boyle as a director on 2021-06-23 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/08/2011 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 25 PENNYBRIDGE INDUSTRIAL ESTATE,LARNE ROAD BALLYMENA, CO.ANTRIM |
05/06/195 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
05/06/185 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/02/153 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
07/01/147 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
02/01/132 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
02/01/132 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/02/1213 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCNEILL / 31/12/2010 |
05/01/115 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 31/12/2009 |
06/01/106 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL O'BOYLE / 31/12/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCNEILL / 31/12/2009 |
08/04/098 April 2009 | 31/08/08 ANNUAL ACCTS |
14/01/0914 January 2009 | 31/12/08 ANNUAL RETURN SHUTTLE |
11/06/0811 June 2008 | 31/08/07 ANNUAL ACCTS |
21/02/0821 February 2008 | 31/12/07 |
11/05/0711 May 2007 | 31/08/06 ANNUAL ACCTS |
18/01/0718 January 2007 | 31/12/06 ANNUAL RETURN SHUTTLE |
10/08/0610 August 2006 | 31/08/05 ANNUAL ACCTS |
06/02/066 February 2006 | 31/12/05 ANNUAL RETURN SHUTTLE |
08/07/058 July 2005 | 31/08/04 ANNUAL ACCTS |
21/06/0521 June 2005 | 31/12/04 ANNUAL RETURN SHUTTLE |
16/07/0416 July 2004 | 31/08/03 ANNUAL ACCTS |
11/01/0411 January 2004 | 31/12/03 ANNUAL RETURN SHUTTLE |
29/07/0329 July 2003 | 31/08/02 ANNUAL ACCTS |
03/01/033 January 2003 | 31/12/02 ANNUAL RETURN SHUTTLE |
03/07/023 July 2002 | 31/08/01 ANNUAL ACCTS |
20/02/0220 February 2002 | 31/12/01 ANNUAL RETURN SHUTTLE |
07/07/017 July 2001 | 31/08/00 ANNUAL ACCTS |
01/03/011 March 2001 | 31/12/00 ANNUAL RETURN SHUTTLE |
08/02/018 February 2001 | PARS RE MORTAGE |
22/06/0022 June 2000 | 31/08/99 ANNUAL ACCTS |
14/12/9914 December 1999 | 31/12/99 ANNUAL RETURN SHUTTLE |
08/07/998 July 1999 | 31/08/98 ANNUAL ACCTS |
26/05/9926 May 1999 | MORTGAGE SATISFACTION |
04/01/994 January 1999 | 31/12/98 ANNUAL RETURN SHUTTLE |
17/08/9817 August 1998 | 31/08/97 ANNUAL ACCTS |
16/12/9716 December 1997 | 31/12/97 ANNUAL RETURN SHUTTLE |
26/06/9726 June 1997 | 31/08/96 ANNUAL ACCTS |
13/12/9613 December 1996 | 31/12/96 ANNUAL RETURN SHUTTLE |
03/07/963 July 1996 | 31/08/95 ANNUAL ACCTS |
17/03/9617 March 1996 | 31/12/95 ANNUAL RETURN SHUTTLE |
02/06/952 June 1995 | 31/08/94 ANNUAL ACCTS |
10/02/9510 February 1995 | 31/12/94 ANNUAL RETURN SHUTTLE |
01/06/941 June 1994 | 31/08/93 ANNUAL ACCTS |
01/06/941 June 1994 | 31/12/93 ANNUAL RETURN SHUTTLE |
17/06/9317 June 1993 | 31/08/92 ANNUAL ACCTS |
26/02/9326 February 1993 | 31/12/92 ANNUAL RETURN SHUTTLE |
16/07/9216 July 1992 | 31/08/91 ANNUAL ACCTS |
13/01/9213 January 1992 | 31/12/91 ANNUAL RETURN FORM |
12/09/9112 September 1991 | 31/08/90 ANNUAL ACCTS |
25/03/9125 March 1991 | 31/12/90 ANNUAL RETURN |
31/01/9131 January 1991 | MORTGAGE SATISFACTION |
26/09/9026 September 1990 | 31/12/89 ANNUAL RETURN |
06/09/906 September 1990 | 31/08/89 ANNUAL ACCTS |
06/07/906 July 1990 | PARS RE MORTAGE |
06/07/906 July 1990 | PARS RE MORTAGE |
04/06/904 June 1990 | MORTGAGE SATISFACTION |
17/11/8917 November 1989 | 31/08/88 ANNUAL ACCTS |
10/06/8910 June 1989 | 31/12/88 ANNUAL RETURN |
10/09/8810 September 1988 | 31/08/87 ANNUAL ACCTS |
23/06/8823 June 1988 | 14/01/88 ANNUAL RETURN |
09/12/879 December 1987 | 14/01/87 ANNUAL RETURN |
29/09/8729 September 1987 | 31/08/86 ANNUAL ACCTS |
19/08/8719 August 1987 | PARS RE MORTAGE |
30/04/8730 April 1987 | CHANGE OF DIRS/SEC |
13/04/8713 April 1987 | 31/08/85 ANNUAL ACCTS |
26/02/8726 February 1987 | 31/12/85 ANNUAL RETURN |
02/01/872 January 1987 | CHANGE OF ARD DURING ARP |
02/09/862 September 1986 | PARS RE MORTAGE |
23/05/8423 May 1984 | STATEMENT OF NOMINAL CAP |
23/05/8423 May 1984 | MEMORANDUM |
23/05/8423 May 1984 | DECLN COMPLNCE REG NEW CO |
23/05/8423 May 1984 | ARTICLES |
23/05/8423 May 1984 | PARS RE DIRS/SIT REG OFFI |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J.N.K. COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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