J K MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Confirmation statement made on 2024-10-22 with updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with updates |
24/10/2224 October 2022 | Change of details for Mr John Paul Kerry as a person with significant control on 2021-10-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Amended micro company accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 1050 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/11/152 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | DIRECTOR APPOINTED MISS MARIE-THERESE SOMMERFELD |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | Annual return made up to 22 October 2013 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL KERRY / 31/01/2014 |
04/03/144 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL KERRY / 31/01/2014 |
22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | 04/03/13 STATEMENT OF CAPITAL GBP 1000 |
23/08/1323 August 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVAN HAWKINS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/11/114 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/104 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
21/10/1021 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVAN HAWKINS / 20/10/2009 |
20/10/0920 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL KERRY / 20/10/2009 |
21/10/0821 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0723 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
26/10/0626 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/10/0520 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/11/0418 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | S386 DISP APP AUDS 04/11/03 |
18/11/0318 November 2003 | S366A DISP HOLDING AGM 04/11/03 |
18/11/0318 November 2003 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
24/10/0324 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | REGISTERED OFFICE CHANGED ON 24/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
24/10/0324 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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