Advanced company searchLink opens in new window

J. L. KING PUBLISHING LTD

Company number 06972177

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Jeffrey Lemant King on 27 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Mar 2014 CH01 Director's details changed for Jeffrey Lemant King on 7 March 2014
28 Oct 2013 CH01 Director's details changed for Jeffrey Lemant King on 28 October 2013
28 Oct 2013 AD01 Registered office address changed from 79 Church Lane Mill End Rickmansworth Hertfordshire WD3 8PU England on 28 October 2013
17 Sep 2013 CERTNM Company name changed J. L. king publishing london LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
31 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
05 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Jeffrey Lemant King on 8 July 2011
13 Jul 2011 AD01 Registered office address changed from 34 Cherbury Court St John's Estate London N1 6TL on 13 July 2011
21 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Nov 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Jeffrey Lemant King on 24 July 2010
24 Jul 2009 NEWINC Incorporation