JTK NORTHERN LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Registered office address changed from St Denys House 22 East Hill St Austell Cornwall PL25 4TR United Kingdom to 2 Mill Brow Kirkby Lonsdale Carnforth Cumbria LA6 2AT on 2025-04-24 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
26/03/2426 March 2024 | Director's details changed for Mr Tony Joseph Dennis Randall on 2024-03-01 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-21 with updates |
25/03/2425 March 2024 | Change of details for Mr Tony Joseph Dennis Randall as a person with significant control on 2024-03-25 |
01/03/241 March 2024 | Change of details for Mrs Kathleen Mary Aziz as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mrs Kathleen Mary Aziz on 2024-03-01 |
01/03/241 March 2024 | Director's details changed for Mrs Jessica Dallas Randall on 2024-03-01 |
01/03/241 March 2024 | Change of details for Mrs Jessica Dallas Randall as a person with significant control on 2024-03-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/07/2324 July 2023 | Registration of charge 146828670002, created on 2023-07-21 |
08/06/238 June 2023 | Registration of charge 146828670001, created on 2023-05-24 |
22/02/2322 February 2023 | Incorporation |
More Company Information
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