JIMKIM LIMITED

Company Documents

DateDescription
25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/10/2325 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/11/2225 November 2022 Statement of affairs

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Appointment of a voluntary liquidator

View Document

25/11/2225 November 2022 Registered office address changed from 6 the Avenue Coulsdon CR5 2BN England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-11-25

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2019-03-31

View Document

27/08/2027 August 2020 DISS40 (DISS40(SOAD))

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

08/05/208 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KIMANI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 COMPANY RESTORED ON 19/03/2019

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM FLAT 3 PECKHAM ROAD LONDON SE5 7NA ENGLAND

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM FLAT 3 PECKHAM ROAD LONDON SE5 7NA ENGLAND

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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