JAC IN THE KNOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Barry James Fletcher as a director on 2025-08-13

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Mr Paul Andrew Knox on 2024-02-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

11/01/2411 January 2024 Appointment of Mrs Deborah Michelle Kaya as a director on 2024-01-11

View Document

05/01/245 January 2024 Appointment of Mr Barry James Fletcher as a director on 2024-01-04

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Termination of appointment of James Albert Knox as a secretary on 2023-09-15

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

08/01/238 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Registration of charge 093340360006, created on 2022-11-16

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Appointment of Mrs Deborah Michelle Kaya as a secretary on 2021-09-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Appointment of James Albert Knox as a secretary on 2021-07-05

View Document

30/06/2130 June 2021 Registered office address changed from 39 Anderby Road Southampton SO16 9PL to 26 Tadburn Close Chandler's Ford Eastleigh Hampshire SO53 2NF on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2020-09-26 with no updates

View Document

30/06/2130 June 2021 Administrative restoration application

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW KNOX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

06/08/166 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093340360005

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093340360004

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093340360003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW KNOX / 08/10/2015

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093340360002

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093340360001

View Document

01/12/141 December 2014 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