Advanced company searchLink opens in new window

JK ENVIRONMENTAL SERVICES (UK) LIMITED

Company number 07000556

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Jul 2016 TM01 Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
20 Jul 2016 AP01 Appointment of Mr Andrew William Hodges as a director on 30 June 2016
18 May 2016 4.70 Declaration of solvency
18 May 2016 600 Appointment of a voluntary liquidator
18 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
13 Apr 2016 SH20 Statement by Directors
13 Apr 2016 SH19 Statement of capital on 13 April 2016
  • GBP 1
13 Apr 2016 CAP-SS Solvency Statement dated 24/03/16
13 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,090
30 Oct 2015 CH01 Director's details changed for Nicola Margaret Carroll on 9 October 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 20,090
15 Jul 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 20,090
07 Nov 2013 AP02 Appointment of Centrica Directors Limited as a director
07 Nov 2013 TM01 Termination of appointment of Oliver Smedley as a director
07 Nov 2013 AP01 Appointment of Nicola Margaret Carroll as a director
07 Nov 2013 TM01 Termination of appointment of Naznina Bhatia as a director
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Jun 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3