JK ARCHITECTURE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

01/03/251 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2024-02-28

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Director's details changed for Mr Paul Anthony Buckthorpe on 2023-11-29

View Document

29/11/2329 November 2023 Registered office address changed from The Gables Bury Road Huntingdon PE26 1NE England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-11-29

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

26/08/2326 August 2023 Registered office address changed from The Barn Retreat E End Road Hull HU12 8SQ England to The Gables Bury Road Huntingdon PE26 1NE on 2023-08-26

View Document

16/08/2316 August 2023 Registered office address changed from The Gables Bury Road Ramsey Cambs PE26 1NE to The Barn Retreat E End Road Hull HU12 8SQ on 2023-08-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

10/04/2110 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/02/217 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BUCKTHORPE / 20/01/2020

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/03/167 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM THE WIRELESS STATION BARN 11C CHESTNUT LANE BASSINGBOURN ROYSTON HERTFORDSHIRE SG8 5JJ

View Document

12/03/1312 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BUCKTHORPE / 18/02/2013

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA COMPTON LOCK

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BUCKTHORPE / 12/04/2012

View Document

16/05/1216 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/05/1216 May 2012 ORDER OF COURT - RESTORATION

View Document

10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

25/03/1025 March 2010 Annual return made up to 18 February 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DISS40 (DISS40(SOAD))

View Document

23/03/1023 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 42 GRANGE BOTTOM, ROYSTON, HERTFORDSHIRE SG8 9UQ

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 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