Advanced company searchLink opens in new window

JKL CONSULTANTS LTD

Company number 06577873

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2019 DS01 Application to strike the company off the register
20 May 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 AP01 Appointment of Mr Colin Neil Bates as a director on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from 10 High Street Rampton Cambridge CB24 8QE England to 10 Holland Walk Longstanton Cambridge Cambridgshire CB24 3EY on 21 March 2019
13 Aug 2018 AA Micro company accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
11 Apr 2018 CH03 Secretary's details changed for Mrs Jane Alison Carlton on 11 April 2018
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Linda Jane Bates as a person with significant control on 1 July 2016
31 Mar 2017 TM01 Termination of appointment of Jane Alison Carlton as a director on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Linda Sofia Maria Bates as a director on 31 March 2017
30 Nov 2016 AD01 Registered office address changed from 72 New Road Chatteris Cambridgeshire PE16 6BT to 10 High Street Rampton Cambridge CB24 8QE on 30 November 2016
27 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 300
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
01 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
09 Dec 2014 CH01 Director's details changed for Mrs Jane Alison Carlton on 9 December 2014
09 Dec 2014 CH03 Secretary's details changed for Mrs Jane Alison Carlton on 9 December 2014
09 Dec 2014 AD01 Registered office address changed from 125 Balland Field Willingham Cambridge Cambridgeshire CB24 5JT to 72 New Road Chatteris Cambridgeshire PE16 6BT on 9 December 2014
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014