JT JAWK LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Notification of Muhammad Afsar Ahmad as a person with significant control on 2025-06-09

View Document

11/06/2511 June 2025 Appointment of Mr Wasim Absar Ahmad as a director on 2025-06-09

View Document

11/06/2511 June 2025 Appointment of Mr Muhammad Afsar Ahmad as a director on 2025-06-09

View Document

11/06/2511 June 2025 Notification of Wasim Absar Ahmad as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Certificate of change of name

View Document

09/06/259 June 2025 Cessation of Taslima Miah as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 12 Ashgrove Road Bromley Kent BR1 4JW United Kingdom to Unit 2 Henley Business Park, Trident Close Medway City Estate Rochester ME2 4FR on 2025-06-09

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/03/2420 March 2024 Director's details changed for Mrs Taslima Miah on 2024-03-19

View Document

20/03/2420 March 2024 Change of details for Mrs Taslima Miah as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 12 Ashgrove Road Bromley Kent BR1 4JW on 2024-03-20

View Document

20/03/2320 March 2023 Incorporation

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