JKC (MAINTENANCE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Appointment of Mr Scott Raymond Adrian as a director on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Satisfaction of charge 076725140002 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/12/2120 December 2021 Cessation of Andrew Stephen Falkingham as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Andrew Stephen Falkingham as a director on 2021-12-20

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/01/2130 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076725140003

View Document

21/05/2021 May 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076725140002

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN FALKINGHAM

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL JOHN SCHNEIDER

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

20/09/1620 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FALKINGHAM

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED ANDREW STEPHEN FALKINGHAM

View Document

28/07/1528 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM UNIT 9 THE COURTYARDS VICTORIA ROAD LEEDS LS14 2LB ENGLAND

View Document

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

View Accounts

04/12/134 December 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR ANDREW STEPHEN FALKINGHAM

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT 119 STREET 7 THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FL

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 33 BRIERLEY CLOSE SNAITH GOOLE DN14 9TL UNITED KINGDOM

View Document

16/06/1116 June 2011 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