J.N.K. COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Notification of Teresa Imelda O'boyle as a person with significant control on 2023-08-22

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

31/12/2131 December 2021 Notification of Patrick James O'boyle as a person with significant control on 2021-06-23

View Document

31/12/2131 December 2021 Termination of appointment of Neil O'boyle as a director on 2021-08-05

View Document

31/12/2131 December 2021 Notification of Noel Elliott as a person with significant control on 2021-06-23

View Document

31/12/2131 December 2021 Cessation of Neil O'boyle as a person with significant control on 2021-08-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Cancellation of shares. Statement of capital on 2021-06-23

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021

View Document

09/07/219 July 2021 Appointment of Mr Noel Elliott as a secretary on 2021-06-23

View Document

09/07/219 July 2021 Termination of appointment of Kevin Mcneill as a secretary on 2021-06-23

View Document

09/07/219 July 2021 Cessation of Kevin Paul Mcneill as a person with significant control on 2021-06-23

View Document

09/07/219 July 2021 Termination of appointment of Kevin Mcneill as a director on 2021-06-23

View Document

24/06/2124 June 2021 Appointment of Mr Noel Elliott as a director on 2021-06-23

View Document

24/06/2124 June 2021 Appointment of Mr Patrick James O'boyle as a director on 2021-06-23

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 25 PENNYBRIDGE INDUSTRIAL ESTATE,LARNE ROAD BALLYMENA, CO.ANTRIM

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/02/1213 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCNEILL / 31/12/2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL O'BOYLE / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCNEILL / 31/12/2009

View Document

08/04/098 April 2009 31/08/08 ANNUAL ACCTS

View Document

14/01/0914 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

11/06/0811 June 2008 31/08/07 ANNUAL ACCTS

View Document

21/02/0821 February 2008 31/12/07

View Document

11/05/0711 May 2007 31/08/06 ANNUAL ACCTS

View Document

18/01/0718 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

10/08/0610 August 2006 31/08/05 ANNUAL ACCTS

View Document

06/02/066 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

08/07/058 July 2005 31/08/04 ANNUAL ACCTS

View Document

21/06/0521 June 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

16/07/0416 July 2004 31/08/03 ANNUAL ACCTS

View Document

11/01/0411 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

29/07/0329 July 2003 31/08/02 ANNUAL ACCTS

View Document

03/01/033 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

03/07/023 July 2002 31/08/01 ANNUAL ACCTS

View Document

20/02/0220 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

07/07/017 July 2001 31/08/00 ANNUAL ACCTS

View Document

01/03/011 March 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

08/02/018 February 2001 PARS RE MORTAGE

View Document

22/06/0022 June 2000 31/08/99 ANNUAL ACCTS

View Document

14/12/9914 December 1999 31/12/99 ANNUAL RETURN SHUTTLE

View Document

08/07/998 July 1999 31/08/98 ANNUAL ACCTS

View Document

26/05/9926 May 1999 MORTGAGE SATISFACTION

View Document

04/01/994 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

17/08/9817 August 1998 31/08/97 ANNUAL ACCTS

View Document

16/12/9716 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

26/06/9726 June 1997 31/08/96 ANNUAL ACCTS

View Document

13/12/9613 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

03/07/963 July 1996 31/08/95 ANNUAL ACCTS

View Document

17/03/9617 March 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

02/06/952 June 1995 31/08/94 ANNUAL ACCTS

View Document

10/02/9510 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

01/06/941 June 1994 31/08/93 ANNUAL ACCTS

View Document

01/06/941 June 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

17/06/9317 June 1993 31/08/92 ANNUAL ACCTS

View Document

26/02/9326 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

16/07/9216 July 1992 31/08/91 ANNUAL ACCTS

View Document

13/01/9213 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

12/09/9112 September 1991 31/08/90 ANNUAL ACCTS

View Document

25/03/9125 March 1991 31/12/90 ANNUAL RETURN

View Document

31/01/9131 January 1991 MORTGAGE SATISFACTION

View Document

26/09/9026 September 1990 31/12/89 ANNUAL RETURN

View Document

06/09/906 September 1990 31/08/89 ANNUAL ACCTS

View Document

06/07/906 July 1990 PARS RE MORTAGE

View Document

06/07/906 July 1990 PARS RE MORTAGE

View Document

04/06/904 June 1990 MORTGAGE SATISFACTION

View Document

17/11/8917 November 1989 31/08/88 ANNUAL ACCTS

View Document

10/06/8910 June 1989 31/12/88 ANNUAL RETURN

View Document

10/09/8810 September 1988 31/08/87 ANNUAL ACCTS

View Document

23/06/8823 June 1988 14/01/88 ANNUAL RETURN

View Document

09/12/879 December 1987 14/01/87 ANNUAL RETURN

View Document

29/09/8729 September 1987 31/08/86 ANNUAL ACCTS

View Document

19/08/8719 August 1987 PARS RE MORTAGE

View Document

30/04/8730 April 1987 CHANGE OF DIRS/SEC

View Document

13/04/8713 April 1987 31/08/85 ANNUAL ACCTS

View Document

26/02/8726 February 1987 31/12/85 ANNUAL RETURN

View Document

02/01/872 January 1987 CHANGE OF ARD DURING ARP

View Document

02/09/862 September 1986 PARS RE MORTAGE

View Document

23/05/8423 May 1984 STATEMENT OF NOMINAL CAP

View Document

23/05/8423 May 1984 MEMORANDUM

View Document

23/05/8423 May 1984 DECLN COMPLNCE REG NEW CO

View Document

23/05/8423 May 1984 ARTICLES

View Document

23/05/8423 May 1984 PARS RE DIRS/SIT REG OFFI

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