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)
03 Apr 2020 CH03 Secretary's details changed for Anna Clare Page on 3 April 2020
03 Apr 2020 AD01 Registered office address changed from The Jolly Farmer Public House Whitewood Lane South Godstone Godstone RH9 8JR England to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP on 3 April 2020
01 Apr 2020 CS01 Confirmation statement made on 31 December 2019 with updates
30 Mar 2020 CH03 Secretary's details changed for Anna Clare Page on 30 March 2020
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Jul 2018 SH06 Cancellation of shares. Statement of capital on 1 March 2018
  • GBP 1,000
15 Jun 2018 TM01 Termination of appointment of Ian Kenneth Baldry as a director on 1 March 2018
13 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 PSC04 Change of details for Mr Anthony Brian Page as a person with significant control on 6 February 2018
06 Feb 2018 CH01 Director's details changed for Mr Anthony Brian Page on 6 February 2018
06 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
13 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Feb 2017 AA01 Current accounting period shortened from 30 June 2017 to 28 February 2017
26 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Jan 2017 AD01 Registered office address changed from The Jolly Farm Er Public House Whitewood Lane South Godstone Godstone Surrey RH9 8JR to The Jolly Farmer Public House Whitewood Lane South Godstone Godstone RH9 8JR on 26 January 2017
25 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
08 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 2,000
30 Apr 2015 SH08 Change of share class name or designation
12 Mar 2015 AP01 Appointment of Mr Ian Kenneth Baldry as a director on 12 March 2015
12 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014