Advanced company searchLink opens in new window

J.N.K. MOTORS LTD.

Company number 03241116

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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