- Company Overview for J.N.K. MOTORS LTD. (03241116)
- Filing history for J.N.K. MOTORS LTD. (03241116)
- People for J.N.K. MOTORS LTD. (03241116)
- More for J.N.K. MOTORS LTD. (03241116)
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 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
27 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
09 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Vikash Navinchandra Patel on 23 September 2013 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Amalkumar Pratap Shah on 1 September 2012 | |
02 Oct 2013 | CH03 | Secretary's details changed for Mrs Jayaben Navinchandra Patel on 1 September 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 24 October 2012 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Vikash Navinchandra Patel on 12 October 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Mr Navinchandra Patel on 12 October 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
03 Feb 2012 | CH03 | Secretary's details changed for Mrs Jayaben Navinchandra Patel on 3 February 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Vikash Navinchandra Patel on 3 February 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Navinchandra Patel on 3 February 2012 | |
02 Feb 2012 | AP01 | Appointment of Mr Amalkumar Pratap Shah as a director | |
02 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Oct 2010 | AP01 | Appointment of Vikash Navinchandra Patel as a director | |
06 Oct 2010 | AD01 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 6 October 2010 |