JKM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Compulsory strike-off action has been discontinued |
29/06/2329 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
16/05/2216 May 2022 | Registered office address changed from 10 Rugosa Road West End Woking Surrey GU24 9PA England to 24 Birch Lane West End Woking Surrey GU24 9QD on 2022-05-16 |
02/08/212 August 2021 | Micro company accounts made up to 2020-06-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON BARRIE MOORS / 02/04/2020 |
08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BARRIE MOORS / 02/04/2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 3 CHURCH ROAD WEST END WOKING SURREY GU24 9QT ENGLAND |
07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BARRIE MOORS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
23/03/1723 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 75 LOVELACE DRIVE PYRFORD WOKING SURREY GU22 8QZ |
13/07/1613 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/07/1311 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BARRIE MOORS / 26/06/2012 |
09/07/129 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ALLISON MOORS / 26/06/2012 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 16 NICHOLAS GARDENS PYRFORD WOKING SURREY GU22 8SD UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/1016 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BARRIE MOORS / 26/11/2009 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 54 GRANGE ROAD NEW HAW SURREY KT15 3RH |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ALLISON MOORS / 26/11/2009 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0916 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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