Advanced company searchLink opens in new window

I.J.K. TIMBER GROUP LIMITED

Company number 00149823

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)
06 Sep 2024 AA Micro company accounts made up to 31 March 2024
05 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
24 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
14 Nov 2022 AA Full accounts made up to 31 March 2022
05 Sep 2022 AD01 Registered office address changed from Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU United Kingdom to Unit C2 Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on 5 September 2022
18 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
18 Jul 2022 PSC07 Cessation of Sarcon (No. 155) Limited as a person with significant control on 29 March 2022
27 Jun 2022 PSC02 Notification of Lathams Limited as a person with significant control on 29 March 2022
29 Mar 2022 SH19 Statement of capital on 29 March 2022
  • GBP 1
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 CAP-SS Solvency Statement dated 28/03/22
29 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Nov 2021 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU on 17 November 2021
17 Nov 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
26 Oct 2021 AP01 Appointment of Mr Nicholas Charles Latham as a director on 22 October 2021
26 Oct 2021 AP01 Appointment of Mr David Alan Dunmow as a director on 22 October 2021
26 Oct 2021 TM01 Termination of appointment of Graham Roy Knox as a director on 22 October 2021
26 Oct 2021 TM01 Termination of appointment of Peter Norman Elwood as a director on 22 October 2021
26 Oct 2021 TM02 Termination of appointment of Donna Anne Leonard as a secretary on 22 October 2021
08 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
04 Feb 2021 AA Full accounts made up to 30 September 2020
  • ANNOTATION Admin Removed Pages from the Annual Accounts was administratively removed from the public register on 24/02/2021.
09 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
27 Dec 2019 AA Full accounts made up to 30 September 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates