Advanced company searchLink opens in new window

J.K.R. SERVICES LIMITED

Company number 02201723

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)
19 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
12 Apr 2018 AP03 Appointment of Mrs Susan Anne Smith as a secretary on 1 April 2018
10 Apr 2018 AP03 Appointment of Mrs Samantha Jane Thomson as a secretary on 1 April 2018
23 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
29 Jun 2017 CH01 Director's details changed for Mr Robert John Thomson on 3 June 2017
29 Jun 2017 CH01 Director's details changed for Mr John Robert Thomson on 3 June 2017
28 Jun 2017 PSC01 Notification of Kevin Smith as a person with significant control on 6 April 2016
06 Jan 2017 AD01 Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2016 TM01 Termination of appointment of Terry Edward Marshall as a director on 20 October 2016
06 Nov 2016 TM01 Termination of appointment of Terry Edward Marshall as a director on 20 October 2016
04 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1,000
04 Jun 2016 CH01 Director's details changed for Mr Terry Edward Marshall on 4 June 2015
04 Jun 2016 CH01 Director's details changed for Mr Kevin Donald Smith on 4 June 2016
04 Jun 2016 CH01 Director's details changed for Mr John Robert Thomson on 4 June 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AD01 Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 19 November 2015
30 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,000
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
25 Oct 2013 TM01 Termination of appointment of John Smith as a director
18 May 2013 MR01 Registration of charge 022017230008