J. & R. KILLICK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Declaration of solvency |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Registered office address changed from 82 Brabourne Rise Beckenham Kent BR3 6SH United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-10-23 |
23/09/2423 September 2024 | Registered office address changed from 112 High Street West Wickham Kent BR4 0nd to 82 Brabourne Rise Beckenham Kent BR3 6SH on 2024-09-23 |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-06-30 |
05/08/245 August 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-28 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-28 with updates |
24/05/2324 May 2023 | Secretary's details changed for Mr Peter Richard Killick on 2023-05-24 |
24/05/2324 May 2023 | Director's details changed for Mr Peter Richard Killick on 2023-05-24 |
24/05/2324 May 2023 | Director's details changed for Mr Michael John Killick on 2023-05-24 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
20/06/2120 June 2021 | Total exemption full accounts made up to 2021-03-31 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/07/152 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
02/06/152 June 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 |
11/08/1411 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/07/123 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/106 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KILLICK / 28/06/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD KILLICK / 28/06/2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/0929 June 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/07/0811 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/09/077 September 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/07/065 July 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/06/0521 June 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/07/042 July 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/08/0314 August 2003 | COMPANY NAME CHANGED J & R KILLICK (2002) LIMITED CERTIFICATE ISSUED ON 14/08/03; RESOLUTION PASSED ON 06/06/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | SHARES AGREEMENT OTC |
27/09/0227 September 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
27/09/0227 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
05/07/025 July 2002 | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | COMPANY NAME CHANGED SPACEGLOBE LIMITED CERTIFICATE ISSUED ON 17/06/02; RESOLUTION PASSED ON 31/05/02 |
06/08/016 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/08/016 August 2001 | REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
06/08/016 August 2001 | NEW DIRECTOR APPOINTED |
01/08/011 August 2001 | SECRETARY RESIGNED |
01/08/011 August 2001 | DIRECTOR RESIGNED |
28/06/0128 June 2001 | 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