Advanced company searchLink opens in new window

JKN SUTTON FIELDS LIMITED

Company number 08088294

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
22 Mar 2019 PSC01 Notification of Paul Simon Garton as a person with significant control on 17 March 2019
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
31 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
24 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
09 Dec 2016 AD01 Registered office address changed from Hadlow Works Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW to 46 Chester Avenue Beverley East Yorkshire on 9 December 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
23 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
12 Mar 2015 AP01 Appointment of Mr Paul Simon Garton as a director on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Adrian Marcin Smietanski as a director on 12 March 2015
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 Jul 2013 TM02 Termination of appointment of Adrian Smietanski as a secretary
02 Jul 2013 AP03 Appointment of Paul Garton as a secretary
02 Jul 2013 AP01 Appointment of Mokhtar Kourgli as a director
02 Jul 2013 TM01 Termination of appointment of Ralph Penistone as a director
02 Jul 2013 ANNOTATION Rectified The TM02 was removed from the public register on 12/08/2013 as it was invalid or ineffective