JKMT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-01-14

View Document

27/09/2427 September 2024 Change of details for Mrs Katherine Frances Hooper as a person with significant control on 2024-09-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/04/2326 April 2023 Current accounting period extended from 2023-04-26 to 2023-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

19/01/2219 January 2022 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to One New Street Wells Somerset BA5 2LA on 2022-01-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CURRSHO FROM 27/04/2020 TO 26/04/2020

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CURRSHO FROM 28/04/2018 TO 27/04/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

29/01/1929 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

22/01/1822 January 2018 CESSATION OF JAMES ROBERT HOOPER AS A PSC

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOPER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL BS30 8XT UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/01/1714 January 2017 PREVEXT FROM 20/04/2016 TO 30/04/2016

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/04/15

View Document

13/10/1613 October 2016 CURRSHO FROM 31/01/2016 TO 20/04/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HOOPER / 10/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE FRANCES HOOPER / 10/02/2016

View Document

20/04/1520 April 2015 Annual accounts for year ending 20 Apr 2015

View Accounts

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information