- Company Overview for JKA PROPERTIES LIMITED (03748216)
- Filing history for JKA PROPERTIES LIMITED (03748216)
- People for JKA PROPERTIES LIMITED (03748216)
- Charges for JKA PROPERTIES LIMITED (03748216)
- More for JKA PROPERTIES LIMITED (03748216)
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 |