JKH PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Registration of charge 103796010013, created on 2025-02-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Registration of charge 103796010012, created on 2024-05-14

View Document

15/05/2415 May 2024 Registration of charge 103796010011, created on 2024-05-14

View Document

08/05/248 May 2024 Satisfaction of charge 103796010001 in full

View Document

08/05/248 May 2024 Satisfaction of charge 103796010006 in full

View Document

08/05/248 May 2024 Satisfaction of charge 103796010007 in full

View Document

08/05/248 May 2024 Satisfaction of charge 103796010002 in full

View Document

08/05/248 May 2024 Satisfaction of charge 103796010005 in full

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Registration of charge 103796010010, created on 2022-09-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-09 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103796010005

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SWANSEA SA1 8QY WALES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 20/11/2018

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY JOANNE HOOK / 20/11/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 20/11/2018

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103796010004

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103796010003

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103796010001

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103796010002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 30/09/16 STATEMENT OF CAPITAL GBP 4

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY JOANNE HOOK / 16/05/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 30/09/16 STATEMENT OF CAPITAL GBP 4

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 16/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/12/168 December 2016 CURRSHO FROM 30/09/2017 TO 31/05/2017

View Document

16/09/1616 September 2016 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