Advanced company searchLink opens in new window

JKS RESTAURANTS HOLDINGS LTD

Company number 09667844

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)
14 Jul 2017 PSC07 Cessation of Jyotin Sethi as a person with significant control on 26 May 2017
14 Jul 2017 PSC02 Notification of Yum Bidco Limited as a person with significant control on 26 May 2017
14 Jul 2017 PSC07 Cessation of Billy Alan Hookway as a person with significant control on 26 May 2017
14 Jul 2017 PSC07 Cessation of Harah Pal Sethi as a person with significant control on 26 May 2017
14 Jul 2017 PSC07 Cessation of Sunaina Gokani as a person with significant control on 26 May 2017
26 Jun 2017 AA Group of companies' accounts made up to 1 January 2017
04 May 2017 MR01 Registration of charge 096678440002, created on 27 April 2017
18 Oct 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
03 Oct 2016 CH01 Director's details changed for Mr Jyotin Sethi on 3 October 2016
09 Sep 2016 CS01 Confirmation statement made on 1 July 2016 with updates
08 Aug 2016 SH06 Cancellation of shares. Statement of capital on 13 June 2016
  • GBP 145,236
19 Jul 2016 SH03 Purchase of own shares.
11 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract agreed between raheman meghji and nima sarikhani 13/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2016 AD01 Registered office address changed from 67-69 George Street London W1U 6LT England to 67-69 George Street London W1U 8LT on 14 March 2016
18 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2016 AP01 Appointment of Mrs Meenakshi Sethi as a director on 6 January 2016
10 Feb 2016 AD01 Registered office address changed from 64 Great Titchfield Street London W1W 7QH United Kingdom to 67-69 George Street London W1U 6LT on 10 February 2016
10 Feb 2016 AP01 Appointment of Mr Harash Pal Sethi as a director on 6 January 2016
10 Feb 2016 TM01 Termination of appointment of Shruti Ajitsaria as a director on 6 January 2016
02 Feb 2016 SH06 Cancellation of shares. Statement of capital on 6 January 2016
  • GBP 158,570
02 Feb 2016 SH03 Purchase of own shares.
10 Sep 2015 AP01 Appointment of Ms Shruti Ajitsaria as a director on 10 September 2015
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • GBP 185,238
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2015 AP01 Appointment of Mr Billy Alan Hookway as a director on 13 August 2015