Advanced company searchLink opens in new window

JCKM LIMITED

Company number 06089135

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)
07 Feb 2025 CS01 Confirmation statement made on 7 February 2025 with no updates
09 Apr 2024 AA Micro company accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 PSC04 Change of details for Louise Cloonan as a person with significant control on 27 May 2020
27 May 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 27 May 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 2
19 Mar 2018 PSC01 Notification of Louise Cloonan as a person with significant control on 9 March 2018
19 Mar 2018 PSC04 Change of details for Mr Joe Cloonan as a person with significant control on 19 March 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-10
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 PSC01 Notification of Joe Cloonan as a person with significant control on 19 September 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates