JK PROPERTY LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with updates |
16/04/2516 April 2025 | Change of details for Mrs Jade Cowlishaw as a person with significant control on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Mrs Jade Cowlishaw on 2025-04-15 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-05-31 |
03/09/243 September 2024 | Director's details changed for Mrs Jade Cowlishaw on 2024-08-23 |
03/09/243 September 2024 | Director's details changed for Karen Hellyer on 2024-08-23 |
03/09/243 September 2024 | Change of details for Karen Hellyer as a person with significant control on 2024-08-23 |
03/09/243 September 2024 | Registered office address changed from 24 Roman Way Havant PO9 3PS England to 7 Kendal Close Waterlooville PO8 8ET on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Karen Hellyer on 2024-08-24 |
03/09/243 September 2024 | Change of details for Mrs Jade Cowlishaw as a person with significant control on 2024-08-23 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-21 with updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Director's details changed for Mrs Jade Cowlishaw on 2023-05-22 |
22/05/2322 May 2023 | Director's details changed for Mrs Jade Cowlishaw on 2023-05-22 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/10/216 October 2021 | Change of details for Mrs Jade Cowlishaw as a person with significant control on 2021-10-01 |
06/10/216 October 2021 | Director's details changed for Mrs Jade Cowlishaw on 2021-10-01 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/07/206 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / KAREN HELLYER / 22/05/2019 |
20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE COWLISHAW |
20/02/2020 February 2020 | 22/05/19 STATEMENT OF CAPITAL GBP 2 |
08/07/198 July 2019 | DIRECTOR APPOINTED MRS JADE COWLISHAW |
22/05/1922 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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