- Company Overview for J&K PARTNERS LIMITED (01014714)
- Filing history for J&K PARTNERS LIMITED (01014714)
- People for J&K PARTNERS LIMITED (01014714)
- Charges for J&K PARTNERS LIMITED (01014714)
- More for J&K PARTNERS LIMITED (01014714)
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
|
|
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
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
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
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |