Advanced company searchLink opens in new window

J. & K. MAN LIMITED

Company number 01392137

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
22 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,001
22 Feb 2016 AD02 Register inspection address has been changed to 21 Hungarton Drive Syston Leicester LE7 2AU
19 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,001
24 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,001
24 Feb 2014 CH01 Director's details changed for Adrian Paul Lewis Goode on 20 September 2013
10 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Apr 2013 TM01 Termination of appointment of Nicola Gardner as a director
05 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mrs Nicola Jean Gardner on 5 March 2013
05 Mar 2013 CH03 Secretary's details changed for Mrs Nicola Jean Gardner on 5 March 2013
25 Oct 2012 AD01 Registered office address changed from 2 Upperton Road Leicester LE3 0BG on 25 October 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mrs Nicola Jean Gardner on 5 March 2012
05 Mar 2012 CH03 Secretary's details changed for Mrs Nicola Jean Gardner on 5 March 2012
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders