JKM TECHNOLOGY LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1826 October 2018 APPLICATION FOR STRIKING-OFF

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY JONPAUL BICKLEY

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/02/1225 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR JONPAUL BICKLEY

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY KEITH MCBRIDE

View Document

04/03/104 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIS KATHRYN MCBRIDE / 04/03/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 1ST FLOOR, 20A THE BOROUGH, HINCKLEY, LEICESTERSHIRE, LE10 1NL

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 46 SYON LANE, ISLEWORTH, MIDDLESEX, TW7 5NQ

View Document

15/02/0615 February 2006 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