JEATKM LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Micro company accounts made up to 2021-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-06-25 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Confirmation statement made on 2021-06-25 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Taha Al-Asadi as a director on 2022-04-01

View Document

07/10/217 October 2021 Compulsory strike-off action has been suspended

View Document

07/10/217 October 2021 Compulsory strike-off action has been suspended

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR ABDUL RAHMAN ELISSA

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL RAHMAN EL ISSA

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR TAHA AL-ASADI

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR HUSSEIN AL YACOBY

View Document

07/05/207 May 2020 DISS40 (DISS40(SOAD))

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 158 NOTTING HILL GATE LONDON W11 3QG ENGLAND

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/05/188 May 2018 DISS40 (DISS40(SOAD))

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

17/02/1817 February 2018 REGISTERED OFFICE CHANGED ON 17/02/2018 FROM 205 THE VALE LONDON W3 7QS ENGLAND

View Document

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM C/O OFFICE 22 203 THE VALE LONDON W3 7QS ENGLAND

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

01/09/161 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

01/09/161 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM OFFICE 42/203-205 THE VALE LONDON W3 7QS ENGLAND

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 DIRECTOR APPOINTED MR HUSSEIN AL YACOBY

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR HUSSAIN MOHAMAAD

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O 64 HIGH STREET 42/203-205 THE VALE LONDON W3 7QS UNITED KINGDOM

View Document

08/04/158 April 2015 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