Advanced company searchLink opens in new window

JKE SERVICES LIMITED

Company number 03395781

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)
16 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 Nov 2018 AD01 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 30 November 2018
28 Nov 2018 600 Appointment of a voluntary liquidator
28 Nov 2018 LIQ01 Declaration of solvency
28 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-01
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 AD01 Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 14 July 2017
04 Apr 2017 CH01 Director's details changed for Mr John Anthony Artis on 4 April 2017
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 210
12 Feb 2015 CH01 Director's details changed for Mr John Anthony Artis on 11 February 2015
12 Feb 2015 CH03 Secretary's details changed for Mr John Anthony Artis on 11 February 2015
12 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 210
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 210
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012