Advanced company searchLink opens in new window

JELKA LIMITED

Company number 12128108

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)
13 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with updates
11 Jun 2024 PSC07 Cessation of Laura Hindley as a person with significant control on 29 July 2019
11 Jun 2024 PSC02 Notification of Jelka Group Holdings Ltd as a person with significant control on 30 July 2019
11 Jun 2024 PSC07 Cessation of Jared Hindley as a person with significant control on 29 July 2019
02 Apr 2024 MR04 Satisfaction of charge 121281080001 in full
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
04 Nov 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
11 Oct 2022 AD01 Registered office address changed from G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 11 October 2022
02 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 31 July 2021
10 Aug 2021 MR01 Registration of charge 121281080001, created on 10 August 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
14 Jun 2021 AD01 Registered office address changed from Holm Oak Dover Road St Margarets-at-Cliffe Dover CT15 6EP United Kingdom to G06 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 14 June 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
29 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-29
  • GBP 3