JKMN ENGINEERING LTD.

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / FAIYAZ ALI KHAN / 05/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 6 ALBERT STREET ABERDEEN AB25 1XQ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

27/09/1427 September 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN, BLACKBURN ABERDEENSHIRE AB21 0PS

View Document

28/08/1328 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/07/1229 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, SECRETARY EXECUTIVE SPC'S LIMITED

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

29/08/1129 August 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

29/07/1129 July 2011 CORPORATE SECRETARY APPOINTED EXECUTIVE SPC'S LIMITED

View Document

29/07/1129 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY QUICKREG SECRETARIES LIMITED

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAIYAZ ALI KHAN / 28/07/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAIYAZ ALI KHAN / 11/01/2011

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAIYAZ ALI KHAN / 28/07/2010

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUICKREG SECRETARIES LIMITED / 28/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / QUICKREG SECRETARIES LIMITED / 24/04/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / QUICKREG SECRETARIES LIMITED / 23/05/2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 39A OLDMELDRUM ROAD BUCKSBURN ABERDEEN AB21 9AE

View Document

23/09/0523 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 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