J.S. KING LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 APPLICATION FOR STRIKING-OFF

View Document

15/02/1115 February 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/11/094 November 2009 20/08/09 FULL LIST AMEND

View Document

27/09/0927 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/099 January 2009 NC INC ALREADY ADJUSTED 21/01/08

View Document

09/01/099 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/099 January 2009 GBP NC 100/150000 21/01/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: GISTERED OFFICE CHANGED ON 24/09/2008 FROM BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KING / 24/09/2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: G OFFICE CHANGED 24/09/02 RAYMOND STEWART PERTNERSHIP 136B ASHFORD ROAD BEARSTED MAIDSTONE KENT ME14 4NA

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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