J.K. OFFICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

20/11/2320 November 2023 Termination of appointment of Michael Frank Wilde as a director on 2023-10-27

View Document

09/11/239 November 2023 Director's details changed for Mrs Janette Knowles on 2023-10-31

View Document

09/11/239 November 2023 Change of details for Mrs Janette Knowles as a person with significant control on 2023-10-31

View Document

09/11/239 November 2023 Change of details for Mr Michael Frank Wilde as a person with significant control on 2023-10-31

View Document

09/11/239 November 2023 Director's details changed for Mr Michael Frank Wilde on 2023-10-31

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Withdraw the company strike off application

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

15/11/2215 November 2022 Change of details for Mr Michael Frank Wilde as a person with significant control on 2021-03-22

View Document

15/11/2215 November 2022 Director's details changed for Mrs Janette Knowles on 2021-03-22

View Document

15/11/2215 November 2022 Director's details changed for Mr Michael Frank Wilde on 2021-03-22

View Document

15/11/2215 November 2022 Change of details for Mr Michael Frank Wilde as a person with significant control on 2021-09-16

View Document

15/11/2215 November 2022 Change of details for Mrs Janette Knowles as a person with significant control on 2021-09-16

View Document

15/11/2215 November 2022 Director's details changed for Mr Michael Frank Wilde on 2021-09-16

View Document

15/11/2215 November 2022 Change of details for Mrs Janette Knowles as a person with significant control on 2021-03-22

View Document

15/11/2215 November 2022 Director's details changed for Mrs Janette Knowles on 2021-09-16

View Document

15/11/2215 November 2022 Confirmation statement made on 2021-12-04 with updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-12-31

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE KNOWLES / 05/01/2015

View Document

23/01/1523 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WILDE / 05/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY JANETTE KNOWLES

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 9 PEEL CLOSE ATHERTON MANCHESTER M46 9EP

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR MICHAEL FRANK WILDE

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WILDE / 24/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE KNOWLES / 24/09/2014

View Document

30/09/1430 September 2014 06/02/14 STATEMENT OF CAPITAL GBP 10

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN KNOWLES

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANETTE KNOWLES / 04/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN KNOWLES / 04/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE KNOWLES / 04/12/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 6 BEE FOLD LANE ATHERTON MANCHESTER M46 0BL

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 45 WESTON STREET ATHERTON MANCHESTER M46 9LE

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05

View Document

17/05/0517 May 2005 FIRST GAZETTE

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 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