Advanced company searchLink opens in new window

JLK PARTNERSHIP LTD

Company number 05790331

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)
17 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
17 May 2019 WU15 Notice of final account prior to dissolution
20 Feb 2019 REST-COCOMP Restoration by order of court - previously in Compulsory Liquidation
19 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2015 COCOMP Order of court to wind up
22 Apr 2015 AD01 Registered office address changed from , Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 22 April 2015
22 Apr 2015 4.31 Appointment of a liquidator
23 Apr 2014 L64.04 Dissolution deferment
08 Apr 2014 L64.07 Completion of winding up
17 Aug 2012 COCOMP Order of court to wind up
12 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
15 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
02 Dec 2011 AD01 Registered office address changed from , Unit 81 Cariocca Business Park, 2 Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom on 2 December 2011
25 Nov 2011 AD01 Registered office address changed from , 100a Broughton Lane, Off Bramley Street, Salford, M7 1UF, United Kingdom on 25 November 2011
12 Sep 2011 AD01 Registered office address changed from , Unit 1 Centre Court, Waggon Road Mossley, Ashton-Under-Lyne, Lancashire, OL5 9HL, United Kingdom on 12 September 2011
04 Jul 2011 AD01 Registered office address changed from , Unit 1, Trading Centre 60 Sherborne Street, Manchester, M8 8LR, United Kingdom on 4 July 2011
13 Jun 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Martin Fagg as a director
18 May 2011 AP01 Appointment of Mr Stuart Delmonte as a director
15 Dec 2010 CH01 Director's details changed for Mr Martin Fogg on 15 December 2010
13 Dec 2010 AP01 Appointment of Mr Martin Fogg as a director
13 Dec 2010 TM01 Termination of appointment of Kirsty Englander as a director
08 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Aug 2010 AD01 Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 10 August 2010
04 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders