Advanced company searchLink opens in new window

J K ENTERTAINMENTS LIMITED

Company number 08353156

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)
24 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 AD01 Registered office address changed from Unit 7 Illiffe House Iliffe Avenue Oadby Leicester LE2 5LS England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 26 January 2021
26 Jan 2021 600 Appointment of a voluntary liquidator
26 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-22
26 Jan 2021 LIQ02 Statement of affairs
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
05 Oct 2017 AD01 Registered office address changed from Unit 6 Illiffe House Iliffe Avenue Oadby Leicester LE2 5LS to Unit 7 Illiffe House Iliffe Avenue Oadby Leicester LE2 5LS on 5 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 May 2015 AD01 Registered office address changed from Unit 2 8 Lutterworth Road Blaby Leicester LE8 4DN to Unit 6 Illiffe House Iliffe Avenue Oadby Leicester LE2 5LS on 8 May 2015
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
19 Apr 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
24 Jan 2013 TM01 Termination of appointment of Barry Warmisham as a director
24 Jan 2013 AP01 Appointment of Kristofer Withers as a director
09 Jan 2013 NEWINC Incorporation