Advanced company searchLink opens in new window

J K S - BOYLES UK LIMITED

Company number 04233980

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)
08 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2022 PSC04 Change of details for Mrs Susan Andrinna Jones as a person with significant control on 29 July 2022
03 Aug 2022 PSC01 Notification of Susan Andrinna Jones as a person with significant control on 29 July 2022
03 Aug 2022 PSC04 Change of details for Mr Lionel Kevin Berlan Jones as a person with significant control on 29 July 2022
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 30 September 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Jun 2019 CH01 Director's details changed for Mr Richard James Isherwood on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr David Bingham-Mee on 17 June 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 Jun 2019 AD01 Registered office address changed from , Unit 9 Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RE to Mason House Enterprise Road Mansfield Nottinghamshire NG19 7JX on 13 June 2019
12 Jun 2019 AP01 Appointment of Mr Nathan Ashley Jones as a director on 12 June 2019
12 Jun 2019 AP01 Appointment of Mr Thomas Trevor Jones as a director on 12 June 2019
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
17 Apr 2019 TM01 Termination of appointment of Dean Richard Leonard as a director on 1 April 2019
05 Apr 2019 TM02 Termination of appointment of Dean Richard Leonard as a secretary on 31 March 2019
16 Nov 2018 AP01 Appointment of Mr David Bingham-Mee as a director on 5 October 2018
29 Oct 2018 AP01 Appointment of Mr Richard James Isherwood as a director on 5 October 2018
11 Sep 2018 MR01 Registration of charge 042339800001, created on 6 September 2018
21 Aug 2018 TM01 Termination of appointment of Ian Thomas Geale as a director on 25 June 2018
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017