JIKE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 05/09/255 September 2025 New | Appointment of a voluntary liquidator | 
| 03/09/253 September 2025 New | Removal of liquidator by court order | 
| 09/07/259 July 2025 | Liquidators' statement of receipts and payments to 2025-05-24 | 
| 01/04/251 April 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01 | 
| 20/12/2420 December 2024 | Removal of liquidator by court order | 
| 18/12/2418 December 2024 | Appointment of a voluntary liquidator | 
| 17/06/2417 June 2024 | Liquidators' statement of receipts and payments to 2024-05-24 | 
| 12/06/2312 June 2023 | Registered office address changed from 5 Annesley Place Bromley Kent BR2 9TQ to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-06-12 | 
| 08/06/238 June 2023 | Resolutions | 
| 08/06/238 June 2023 | Appointment of a voluntary liquidator | 
| 08/06/238 June 2023 | Resolutions | 
| 08/06/238 June 2023 | Declaration of solvency | 
| 14/04/2314 April 2023 | Unaudited abridged accounts made up to 2022-11-30 | 
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates | 
| 03/01/233 January 2023 | Unaudited abridged accounts made up to 2022-01-31 | 
| 21/12/2221 December 2022 | Previous accounting period shortened from 2023-01-31 to 2022-11-30 | 
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 | 
| 05/05/225 May 2022 | Compulsory strike-off action has been discontinued | 
| 05/05/225 May 2022 | Compulsory strike-off action has been discontinued | 
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-20 with no updates | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES | 
| 27/10/1827 October 2018 | 31/01/18 UNAUDITED ABRIDGED | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | 
| 18/10/1718 October 2017 | 31/01/17 TOTAL EXEMPTION FULL | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | 
| 22/10/1622 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 04/02/164 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 20/01/1520 January 2015 | 20/01/15 NO CHANGES | 
| 26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders | 
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 11/02/1311 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders | 
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 | 
| 10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE UNWUOMA OJIKE DURU / 07/12/2012 | 
| 10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 60 PAGODA GARDENS LONDON LONDON SE3 0UY ENGLAND | 
| 20/01/1220 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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