Advanced company searchLink opens in new window

J2K GROUP LTD

Company number 11613115

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)
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2023 AD01 Registered office address changed from 628 Westhorne Avenue Westhorne Avenue London Greenwich SE9 6TF England to PO Box EC1V 2NX 152-160 City Road London EC1V 2NX on 25 October 2023
23 Oct 2023 DS01 Application to strike the company off the register
22 Mar 2023 TM01 Termination of appointment of Francis Williams as a director on 22 March 2023
14 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 7 December 2021
31 Dec 2021 CH01 Director's details changed for Mr William Edwin-Agbettoh on 31 December 2021
31 Dec 2021 PSC04 Change of details for Mr William Frederick Agbettoh as a person with significant control on 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
31 Dec 2021 CH01 Director's details changed for Mr William Frederick Agbettoh on 31 December 2021
29 Aug 2021 AA Accounts for a dormant company made up to 6 December 2020
29 Apr 2021 AP01 Appointment of Mr Francis Williams as a director on 29 April 2021
14 Dec 2020 PSC07 Cessation of Daniel Kwasi Opoku as a person with significant control on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Daniel Kwasi Opoku as a director on 14 December 2020
11 Dec 2020 AA Accounts for a dormant company made up to 31 October 2019
07 Dec 2020 AA01 Previous accounting period extended from 31 October 2020 to 7 December 2020
07 Dec 2020 AD01 Registered office address changed from 3 Rosebank Gardens Rosebank Gardens Northfleet Gravesend Kent DA11 8RZ United Kingdom to 628 Westhorne Avenue Westhorne Avenue London Greenwich SE9 6TF on 7 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted