Advanced company searchLink opens in new window

J & K BUSINESS MACHINES LIMITED

Company number 08561747

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
10 Oct 2022 CH01 Director's details changed for Mr Dominic Joseph O'connor on 27 July 2022
21 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2022 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 Mar 2021 AD01 Registered office address changed from 19 North Street Ashford Kent TN24 8LF to Unit 14 Bellingham Way Aylesford ME20 7HP on 8 March 2021
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
02 Jul 2020 AP01 Appointment of Mr Darryl John Chappell as a director on 30 June 2020
02 Jul 2020 AP01 Appointment of Mr Dominic Joseph O'connor as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Claire Gartland-Marsh as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Halina Gartland-Marsh as a director on 30 June 2020
30 Jun 2020 PSC02 Notification of Managed Technology Corporation Limited as a person with significant control on 30 June 2020
30 Jun 2020 PSC07 Cessation of Halina Gartland-Marsh as a person with significant control on 30 June 2020
30 Jun 2020 PSC07 Cessation of Claire Gartland-Marsh as a person with significant control on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Raju Mistry as a director on 30 June 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
19 Feb 2019 TM01 Termination of appointment of John Anthony Taylor as a director on 15 February 2019
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
18 Feb 2019 CH01 Director's details changed
15 Feb 2019 PSC01 Notification of Halina Gartland-Marsh as a person with significant control on 15 February 2019