Advanced company searchLink opens in new window

J K CONTROLS LIMITED

Company number 03073964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 September 2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
26 Feb 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 PSC04 Change of details for John Francis Misy as a person with significant control on 13 September 2018
17 Sep 2018 CH01 Director's details changed for John Francis Misy on 13 September 2018
17 Sep 2018 PSC07 Cessation of Sheila Anne Misy as a person with significant control on 13 September 2018
17 Sep 2018 TM01 Termination of appointment of Sheila Anne Misy as a director on 13 September 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 30 September 2017
28 Jul 2017 PSC01 Notification of Sheila Anne Misy as a person with significant control on 6 April 2016
28 Jul 2017 PSC01 Notification of John Francis Misy as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20
22 Jan 2016 SH06 Cancellation of shares. Statement of capital on 21 December 2015
  • GBP 20
22 Jan 2016 SH03 Purchase of own shares.
11 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 AD01 Registered office address changed from Larkslease 9 Ashlett Close Fawley Hants SO45 1DR to The Barn 65 High Street East Malling Kent ME19 6AJ on 8 January 2016