Advanced company searchLink opens in new window

JKAPROPERTY LIMITED

Company number 12614679

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)
28 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
27 Feb 2024 PSC04 Change of details for Abigail Turley as a person with significant control on 15 February 2024
27 Feb 2024 CH01 Director's details changed for Abigail Turley on 15 February 2024
01 Sep 2023 MR04 Satisfaction of charge 126146790001 in full
01 Aug 2023 MR01 Registration of charge 126146790002, created on 27 July 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
07 Feb 2023 PSC04 Change of details for Mr Jimmy Kebe as a person with significant control on 6 December 2022
07 Feb 2023 CH01 Director's details changed for Mr Jimmy Kebe on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from 6 Queensbury Gardens Ascot SL5 9GG England to Fern House Barkham Road Wokingham Barkham RG41 4TG on 6 December 2022
03 Aug 2022 MR01 Registration of charge 126146790001, created on 28 July 2022
01 Jul 2022 AA Micro company accounts made up to 31 May 2022
21 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
04 Aug 2020 AD01 Registered office address changed from 59 Sulivan Road London SW6 3DT England to 6 Queensbury Gardens Ascot SL5 9GG on 4 August 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
20 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted