Advanced company searchLink opens in new window

JPK MANAGEMENT LIMITED

Company number 06923016

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
25 Apr 2018 AD01 Registered office address changed from 6th Floor 48 Gracechurch Street London EC3V 0EJ to 85 Great Portland Street London W1W 7LT on 25 April 2018
03 Jul 2017 AA Micro company accounts made up to 31 May 2017
30 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
30 Jun 2017 PSC01 Notification of Paul Martindale as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Kevin Peter Martindale as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Joanne Bass as a person with significant control on 6 April 2016
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
17 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2014 AD01 Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 6Th Floor 48 Gracechurch Street London EC3V 0EJ on 23 November 2014
19 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2014 DS01 Application to strike the company off the register
04 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
21 Jul 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
08 Jul 2014 CH01 Director's details changed for Mr Paul Andrew Martindale on 2 June 2014
08 Jul 2014 CH01 Director's details changed for Mr Kevin Peter Martindale on 2 June 2014
08 Jul 2014 CH01 Director's details changed for Mrs Joanne Bass on 2 June 2014