J & K HOLDINGS LIMITED: Filings - Page 2
Overview
Company Name | J & K HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05287514 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for J & K HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Leonard Garikai as a director on May 17, 2022 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Feb 25, 2022
| 4 pages | SH06 | ||||||||||
Registration of charge 052875140002, created on Mar 09, 2022 | 12 pages | MR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Cancellation of shares. Statement of capital on Feb 25, 2022
| 4 pages | SH06 | ||||||||||
Cessation of Kerry Starr as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Judith Starr as a person with significant control on Mar 09, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Extrusions 4 U Ltd as a person with significant control on Mar 09, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Lee Melvin Sambrook as a director on Mar 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Leonard Garikai as a director on Mar 09, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 052875140001, created on Mar 09, 2022 | 34 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jan 10, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Director's details changed for Ms Judith Starr on Feb 12, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Ms Judith Starr as a person with significant control on Feb 12, 2021 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maureen Joyce Starr as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maureen Joyce Starr as a secretary on Jan 01, 2018 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0