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)
18 May 2013 MR01 Registration of charge 022017230009
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
22 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
19 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 TM02 Termination of appointment of Pauline Ellis as a secretary
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
21 Dec 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 May 2010 AA Full accounts made up to 31 July 2009
23 Apr 2010 TM01 Termination of appointment of Jeremy Murphy as a director
30 Dec 2009 AR01 Annual return made up to 30 December 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Mr John Robert Thomson on 30 December 2009
30 Dec 2009 CH01 Director's details changed for Mr John Richard Smith on 30 December 2009
30 Dec 2009 CH03 Secretary's details changed for Mrs Pauline Kay Ellis on 30 December 2009
15 May 2009 AA Full accounts made up to 31 July 2008
23 Jan 2009 363a Return made up to 31/12/08; no change of members
02 Apr 2008 AA Full accounts made up to 31 July 2007
09 Feb 2008 403a Declaration of satisfaction of mortgage/charge
22 Jan 2008 363s Return made up to 31/12/07; no change of members
28 Sep 2007 395 Particulars of mortgage/charge
27 Jun 2007 287 Registered office changed on 27/06/07 from: imperial house north st bromley kent BR1 1SD