Advanced company searchLink opens in new window

J K ENTERPRISES (PIPEWORK SERVICES) LIMITED

Company number 08430606

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 15 August 2022
30 Mar 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 30 March 2022
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 15 August 2021
28 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
30 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 15 August 2019
04 Sep 2018 AD01 Registered office address changed from Unit 1 10 Hewell Lane Barnt Green Birmingham West Midlands B45 8NZ to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 4 September 2018
30 Aug 2018 LIQ02 Statement of affairs
30 Aug 2018 600 Appointment of a voluntary liquidator
30 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
03 May 2018 MR01 Registration of charge 084306060001, created on 2 May 2018
22 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
14 Mar 2018 CH01 Director's details changed for Mr Roy John Heath on 14 March 2018
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 CH01 Director's details changed for Mr Tony Spears on 24 November 2015
29 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
13 Jan 2015 AD01 Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to Unit 1 10 Hewell Lane Barnt Green Birmingham West Midlands B45 8NZ on 13 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
12 Dec 2013 AP01 Appointment of Roy John Heath as a director