JKM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-10-31 |
| 25/06/2425 June 2024 | Registered office address changed from Comice Place Woodfalls Gravelly Ways Laddingford Maidstone Kent ME18 6DA to Tythe Barn Carriers Road Cranbrook Kent TN17 3JU on 2024-06-25 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PERRY GORDON EVERARD / 15/10/2018 |
| 14/05/1814 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 04/05/184 May 2018 | APPOINTMENT TERMINATED, SECRETARY HUB SERVICES LIMITED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 27/03/1727 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/11/1425 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 6 ALEXANDRA ROAD TONBRIDGE KENT TN9 2AA UNITED KINGDOM |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 139 BARDEN ROAD TONBRIDGE KENT TN9 1UX UNITED KINGDOM |
| 13/10/1113 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/10/1019 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 02/09/102 September 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 15/10/0915 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 14/10/0914 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUB SERVICES LIMITED / 01/10/2009 |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY GORDON EVERARD / 01/10/2009 |
| 23/01/0923 January 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 09/12/089 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW |
| 22/04/0822 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 22/10/0722 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 07/11/067 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
| 10/02/0610 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 07/11/057 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
| 04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 13/12/0413 December 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
| 17/05/0417 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 03/11/033 November 2003 | NEW SECRETARY APPOINTED |
| 03/11/033 November 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
| 24/10/0324 October 2003 | SECRETARY RESIGNED |
| 04/10/034 October 2003 | REGISTERED OFFICE CHANGED ON 04/10/03 FROM: 56 DUNSPRING LANE ILFORD ESSEX IG5 0UB |
| 09/06/039 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 01/11/021 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
| 02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 18/12/0118 December 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
| 04/12/014 December 2001 | NEW DIRECTOR APPOINTED |
| 13/08/0113 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
| 25/10/0025 October 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
| 06/10/006 October 2000 | COMPANY NAME CHANGED DOYEN CONSULTING LIMITED CERTIFICATE ISSUED ON 09/10/00 |
| 13/10/9913 October 1999 | 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