- Company Overview for JKR RECYCLING SERVICES LIMITED (08678671)
- Filing history for JKR RECYCLING SERVICES LIMITED (08678671)
- People for JKR RECYCLING SERVICES LIMITED (08678671)
- More for JKR RECYCLING SERVICES LIMITED (08678671)
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) |
---|---|---|---|
22 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 96 Oak Road Sittingbourne Kent ME10 3PL England to 41 Heritage Road Kingsnorth Ashford TN25 7LF on 27 October 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Apr 2023 | PSC04 | Change of details for Mrs Louise Smith as a person with significant control on 13 March 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 41 Heritage Road Heritage Road Kingsnorth Ashford Kent TN25 7LF England to 96 Oak Road Sittingbourne Kent ME10 3PL on 26 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 16 Caesar Avenue Kingsnorth Ashford TN23 3PZ England to 41 Heritage Road Heritage Road Kingsnorth Ashford Kent TN25 7LF on 26 April 2023 | |
16 Jul 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
05 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
10 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
27 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 2 Station Road Pluckley Ashford Kent TN27 0QU England to 16 Caesar Avenue Kingsnorth Ashford TN23 3PZ on 10 December 2018 | |
14 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Jul 2018 | AD01 | Registered office address changed from 3 Nellington Road Rusthall Tunbridge Wells Kent TN4 8SH England to 2 Station Road Pluckley Ashford Kent TN27 0QU on 13 July 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
03 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Louise Smith as a person with significant control on 1 June 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |