JKC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

25/06/2525 June 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

04/10/244 October 2024 Satisfaction of charge 029419910016 in full

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

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

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029419910016

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PETER BLUNDELL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 SECRETARY APPOINTED MISS KATIE BLUNDELL

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MARY BLUNDELL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 ADOPT ARTICLES 01/01/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER BLUNDELL JNR / 29/04/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029419910015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY BLUNDELL / 29/04/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER BLUNDELL JNR / 29/04/2013

View Document

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

View Accounts

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER BLUNDELL JNR / 01/10/2009

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 AUDITOR'S RESIGNATION

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 23/06/05; NO CHANGE OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 23/06/03; NO CHANGE OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/06/02; NO CHANGE OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/09/997 September 1999 NC INC ALREADY ADJUSTED 29/06/99

View Document

07/09/997 September 1999 £ NC 1000/50000 29/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/99

View Document

31/08/9931 August 1999 NC INC ALREADY ADJUSTED 29/06/99

View Document

31/08/9931 August 1999 SHARES AGREEMENT OTC

View Document

31/08/9931 August 1999 £ NC 100/1000 29/06/99

View Document

13/07/9913 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1JB

View Document

20/01/9720 January 1997 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/08/9612 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: REGENT HOUSE PRINCE'S PLACE BRIGHTON BN1 1EY

View Document

30/05/9530 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 AUDITOR'S RESIGNATION

View Document

31/10/9431 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED TORDALE LIMITED CERTIFICATE ISSUED ON 22/08/94

View Document

17/08/9417 August 1994 ALTER MEM AND ARTS 11/08/94

View Document

23/06/9423 June 1994 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