J & K ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-07-29

View Document

20/05/2520 May 2025 Registration of charge 051770720040, created on 2025-05-20

View Document

20/05/2520 May 2025 Registration of charge 051770720039, created on 2025-05-20

View Document

13/05/2513 May 2025 Registration of charge 051770720038, created on 2025-05-12

View Document

13/05/2513 May 2025 Registration of charge 051770720037, created on 2025-05-12

View Document

13/05/2513 May 2025 Registration of charge 051770720036, created on 2025-05-12

View Document

13/05/2513 May 2025 Registration of charge 051770720035, created on 2025-05-12

View Document

31/03/2531 March 2025 Satisfaction of charge 051770720022 in full

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-29

View Document

19/12/2319 December 2023 Registration of charge 051770720033, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 051770720034, created on 2023-12-19

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

18/03/2318 March 2023 Registration of charge 051770720032, created on 2023-03-06

View Document

09/02/239 February 2023 Registration of charge 051770720031, created on 2023-02-09

View Document

13/12/2213 December 2022 Registration of charge 051770720030, created on 2022-12-02

View Document

12/12/2212 December 2022 Satisfaction of charge 051770720027 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 051770720020 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 14 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 13 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 8 in full

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051770720027

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051770720026

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051770720025

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051770720024

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051770720023

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051770720018

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051770720022

View Document

03/09/183 September 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

03/09/183 September 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051770720021

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/04/1816 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051770720020

View Document

02/08/172 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

02/08/172 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051770720019

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051770720018

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY CAROL MELLOR

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051770720016

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051770720017

View Document

11/08/1511 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROL DOREEN LEONE MELLOR / 01/07/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROL DOREEN LEONE MELLOR / 23/07/2012

View Document

07/08/127 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/04/127 April 2012 REGISTERED OFFICE CHANGED ON 07/04/2012 FROM DOWNSVIEW SALISBURY ROAD HORSHAM WEST SUSSEX RH13 0AJ UNITED KINGDOM

View Document

07/04/127 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEONE MELLOR / 20/03/2012

View Document

03/08/113 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/08/113 August 2011 SAIL ADDRESS CREATED

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 36A ALBERT ST VENTNOR ISLE OF WIGHT PO38 1EZ

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM DOWNSVIEW SALISBURY ROAD HORSHAM WEST SUSSEX RH13 0AJ

View Document

28/07/0828 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: DOWNSVIEW SALISBURY ROAD HORSHAM WEST SUSSEX RH13 0AJ

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 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