JKC (MAINTENANCE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 08/10/248 October 2024 | Appointment of Mr Scott Raymond Adrian as a director on 2024-10-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 20/03/2320 March 2023 | Satisfaction of charge 076725140002 in full |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 20/12/2120 December 2021 | Cessation of Andrew Stephen Falkingham as a person with significant control on 2021-12-20 |
| 20/12/2120 December 2021 | Termination of appointment of Andrew Stephen Falkingham as a director on 2021-12-20 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-16 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/01/2130 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 21/05/2021 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076725140003 |
| 21/05/2021 May 2020 | CURREXT FROM 31/12/2019 TO 30/06/2020 |
| 18/09/1918 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076725140002 |
| 17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN FALKINGHAM |
| 18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL JOHN SCHNEIDER |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
| 20/09/1620 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
| 10/08/1610 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 04/09/154 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FALKINGHAM |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/08/1527 August 2015 | DIRECTOR APPOINTED ANDREW STEPHEN FALKINGHAM |
| 28/07/1528 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/08/148 August 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM UNIT 9 THE COURTYARDS VICTORIA ROAD LEEDS LS14 2LB ENGLAND |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/12/134 December 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/10/134 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/06/1317 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
| 13/06/1313 June 2013 | DIRECTOR APPOINTED MR ANDREW STEPHEN FALKINGHAM |
| 03/04/133 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/08/123 August 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 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 |
| 29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 33 BRIERLEY CLOSE SNAITH GOOLE DN14 9TL UNITED KINGDOM |
| 16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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