JKC VIDEO CONFERENCING LIMITED

Company Documents

DateDescription
18/10/2318 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

10/10/2210 October 2022 Change of details for Mr John Matthew Cooper as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr John Matthew Cooper on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr John Matthew Cooper as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr John Matthew Cooper on 2022-10-07

View Document

07/10/227 October 2022 Secretary's details changed for Kay Louise Cooper on 2022-10-07

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM APRIL COTTAGE SCHOOL ROAD NOMANSLAND SALISBURY SP5 2BY ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM COBB COTTAGE LYNDHURST ROAD LANDFORD SALISBURY SP5 2AS ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 14D CHATMOHR BUSINESS ESTATE CRAWLEY HILL WEST WELLOW ROMSEY SO51 6AP ENGLAND

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM ROOM 1B10 WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD ENGLAND

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055407440001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / KAY LOUISE COOPER / 03/06/2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM DALLY GANDER LYNDHURST ROAD LANDFORD SALISBURY SP5 2AS

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW COOPER / 03/06/2016

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/09/1512 September 2015 SECRETARY'S CHANGE OF PARTICULARS / KAY LOUISE COOPER / 28/08/2015

View Document

12/09/1512 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

12/09/1512 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW COOPER / 28/08/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM SILVERWOOD FARM, LANDFORD WOOD SALISBURY WILTSHIRE SP5 2ES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/12/1211 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

06/10/126 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/06/1226 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 S366A DISP HOLDING AGM 18/08/05

View Document

30/08/0530 August 2005 S386 DISP APP AUDS 18/08/05

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

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