J3N4KD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2024-04-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

03/10/243 October 2024 Registered office address changed from 4 Marvin Close Earl Shilton Leicester LE9 7QR United Kingdom to 111 Ross Walk Leicester LE4 5HH on 2024-10-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Director's details changed for Mr Akindele Akinyele on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 2 Slade Close Thorpe Astley Leicester LE3 3AJ United Kingdom to 4 Marvin Close Earl Shilton Leicester LE9 7QR on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Akindele Akinyele as a person with significant control on 2022-01-13

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIAMS

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MISS JENNIFER NATALIE WILLIAMS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 6 HIGHGROVE CRESCENT LEICESTER LEICESTERSHIRE LE2 8PX ENGLAND

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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