Advanced company searchLink opens in new window

J&K PARTNERS LIMITED

Company number 01014714

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)
25 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
09 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with updates
01 Oct 2024 MA Memorandum and Articles of Association
01 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2023 SH08 Change of share class name or designation
18 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
17 Oct 2023 CERTNM Company name changed anderton's roofing services LIMITED\certificate issued on 17/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
25 Aug 2023 CH01 Director's details changed for Antony Brian Page on 25 August 2023
25 Aug 2023 CH03 Secretary's details changed for Anna Clare Page on 25 August 2023
25 Aug 2023 PSC04 Change of details for Mr Antony Brian Page as a person with significant control on 25 August 2023
25 Aug 2023 PSC04 Change of details for Anna Clare Page as a person with significant control on 25 August 2023
25 Aug 2023 AD01 Registered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 25 August 2023
03 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
14 Jan 2022 PSC01 Notification of Anna Clare Page as a person with significant control on 6 April 2016
14 Jan 2022 PSC04 Change of details for Mr Antony Brian Page as a person with significant control on 31 December 2021
20 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
16 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2020 PSC04 Change of details for Mr Antony Brian Page as a person with significant control on 3 April 2020
03 Apr 2020 CH01 Director's details changed for Mr Antony Brian Page on 3 April 2020