JHK DEVONSHIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for John H King (Investments) Limited as a person with significant control on 2025-03-13

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Appointment of Mr Max Andrew King as a director on 2024-09-23

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Registered office address changed from Unit 3 Taverner's Walk Industrial Estate Sheepscar Grove Leeds LS7 1AH to Calls Landing 36-38 the Calls Leeds LS2 7EW on 2024-02-22

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr John Henry King on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Registration of charge 029739640004, created on 2023-05-19

View Document

01/11/221 November 2022 Registration of charge 029739640003, created on 2022-11-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029739640001

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029739640002

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN AVRIL KING / 07/02/2017

View Document

21/10/1621 October 2016 SAIL ADDRESS CHANGED FROM: C/O PETER HOWARD FOREMAN & CO 1 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX UNITED KINGDOM

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR JOHN HENRY KING

View Document

12/11/1512 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 3 SHEAF STREET CROWN POINT ROAD LEEDS WEST YORKSHIRE LS10 1HD

View Document

03/11/143 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

25/11/1125 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

20/10/0920 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW KING / 19/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN AVRIL KING / 19/10/2009

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/08/2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 AUDITOR'S RESIGNATION

View Document

31/10/9631 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/11/9430 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/94

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED RETAILBUY LIMITED CERTIFICATE ISSUED ON 21/11/94

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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