- Company Overview for JKE SERVICES LIMITED (03395781)
- Filing history for JKE SERVICES LIMITED (03395781)
- People for JKE SERVICES LIMITED (03395781)
- Charges for JKE SERVICES LIMITED (03395781)
- Insolvency for JKE SERVICES LIMITED (03395781)
- More for JKE SERVICES LIMITED (03395781)
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
|
|
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
|
|
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
|
|
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
|
|
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 |