Advanced company searchLink opens in new window

JKN STRUCTURE LIMITED

Company number 07770276

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2013 DS01 Application to strike the company off the register
05 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
22 May 2013 AP01 Appointment of Mr Jatinder Paul Singh as a director on 20 May 2013
22 May 2013 TM01 Termination of appointment of Rupinder Singh as a director on 20 May 2013
22 May 2013 AD01 Registered office address changed from 1 Waltham Road Southall Middlesex UB2 5AP England on 22 May 2013
22 Apr 2013 AD01 Registered office address changed from 204 Rookery Road Handsworth Birmingham B21 9PY United Kingdom on 22 April 2013
03 Jan 2013 AP01 Appointment of Mr Rupinder Singh as a director on 3 January 2013
03 Jan 2013 TM01 Termination of appointment of Malkiat Singh as a director on 3 January 2013
07 Nov 2012 AP01 Appointment of Malkiat Singh as a director on 1 November 2012
07 Nov 2012 TM01 Termination of appointment of Harvinder Singh as a director on 31 October 2012
01 Nov 2012 CH01 Director's details changed for Harvinder Singh on 31 October 2012
31 Oct 2012 AD01 Registered office address changed from 96 Pear Tree Road Great Barr Birmingham B43 6JA England on 31 October 2012
30 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
23 Oct 2012 TM01 Termination of appointment of Jaspinder Kaur as a director on 15 October 2012
23 Oct 2012 AP01 Appointment of Harvinder Singh as a director on 15 October 2012
15 Oct 2012 AP01 Appointment of Jaspinder Kaur as a director on 12 October 2012
12 Oct 2012 AD01 Registered office address changed from 90 B Hill Top West Bromwich West Midlands B70 0RT United Kingdom on 12 October 2012
12 Oct 2012 TM01 Termination of appointment of Malkiat Singh as a director on 12 October 2012
04 Oct 2012 AD01 Registered office address changed from 1 Pump House Way Oldbury Birmingham B69 4TJ England on 4 October 2012
04 Oct 2012 AP01 Appointment of Mr Malkiat Singh as a director on 1 October 2012
04 Oct 2012 TM01 Termination of appointment of Jaspinder Kaur as a director on 1 October 2012
01 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-09
01 Aug 2012 CONNOT Change of name notice