J K GLOBAL INVESTMENT DISTRIBUTION LTD

Company Documents

DateDescription
11/08/2511 August 2025 Registration of charge 058456020001, created on 2025-08-08

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Second filing of Confirmation Statement dated 2017-06-13

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNA TAKIEDDINE / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA TAKIEDDINE / 26/02/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 3 MANOR COURT FARNHAM KNARESBOROUGH NORTH YORKSHIRE HG5 9JE

View Document

13/06/1713 June 2017 Confirmation statement made on 2017-06-13 with updates

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNA HILL / 23/05/2013

View Document

15/06/1215 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNA HILL / 13/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM ROSEMOUNT SCHOOL ROAD MARTON BLACKPOOL LANCASHIRE FY4 5DX

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: YORK HOUSE, SHEEPSCAR WAY LEEDS WEST YORKSHIRE LS7 3JB

View Document

13/06/0613 June 2006 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