Advanced company searchLink opens in new window

JK BANQUETS (UK) LIMITED

Company number 06880124

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)
20 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
19 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 300
03 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Oct 2013 AP01 Appointment of Mrs Meghna Thakker as a director
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
17 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Sep 2012 TM01 Termination of appointment of Meghna Thakker as a director
10 Sep 2012 TM02 Termination of appointment of Sunil Samani as a secretary
10 Sep 2012 AP03 Appointment of Mrs Meghna Thakker as a secretary
13 Jun 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX on 15 November 2011
01 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
18 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Sunil Samani on 1 April 2010
17 May 2010 CH01 Director's details changed for Meghna Brijesh Thakker on 1 April 2010
17 May 2010 CH03 Secretary's details changed for Sunil Samani on 1 April 2010
21 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2009 288a Director and secretary appointed sunil samani
09 May 2009 288a Director appointed meghna brijesh thakker
09 May 2009 288a Director appointed shivdas samani