Advanced company searchLink opens in new window

JKA PROPERTIES LIMITED

Company number 03748216

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)
29 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
07 Oct 2022 CH01 Director's details changed
06 Oct 2022 PSC04 Change of details for Mr Alan George Farrar as a person with significant control on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from Dominion House 2 Market Hill Calne Wiltshire SN11 0BT to 50 Church Street Calne Wiltshire SN11 0HZ on 6 October 2022
09 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 MR04 Satisfaction of charge 32 in full
01 May 2020 MR04 Satisfaction of charge 12 in full
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
28 Feb 2020 MR04 Satisfaction of charge 34 in full
28 Feb 2020 MR04 Satisfaction of charge 25 in full
28 Feb 2020 MR04 Satisfaction of charge 23 in full
28 Feb 2020 MR04 Satisfaction of charge 30 in full
28 Feb 2020 MR04 Satisfaction of charge 22 in full
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 AD01 Registered office address changed from 22C Horseshoe Business Park Horseshoe Road Pangbourne Berkshire RG8 7JW to Dominion House 2 Market Hill Calne Wiltshire SN11 0BT on 10 July 2019
04 Jun 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
29 Nov 2018 AD01 Registered office address changed from 45a High Street Eton Berks SL4 6BL to 22C Horseshoe Business Park Horseshoe Road Pangbourne Berkshire RG8 7JW on 29 November 2018