- Company Overview for J & K BUSINESS MACHINES LIMITED (08561747)
- Filing history for J & K BUSINESS MACHINES LIMITED (08561747)
- People for J & K BUSINESS MACHINES LIMITED (08561747)
- More for J & K BUSINESS MACHINES LIMITED (08561747)
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) |
---|---|---|---|
15 Feb 2019 | PSC07 | Cessation of John Anthony Taylor as a person with significant control on 15 February 2019 | |
15 Feb 2019 | PSC01 | Notification of Claire Gartland-Marsh as a person with significant control on 15 February 2019 | |
15 Feb 2019 | PSC07 | Cessation of Kay Rebecca Taylor as a person with significant control on 15 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
15 Feb 2019 | AP01 | Appointment of Ms Halina Gartland-Marsh as a director on 15 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Ms Claire Gartland-Marsh as a director on 15 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Kay Rebecca Taylor as a director on 15 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of John Anthony Taylor as a director on 15 February 2019 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | AP01 | Appointment of Mr John Anthony Taylor as a director on 26 November 2015 | |
22 Mar 2016 | CH01 | Director's details changed for Mr John Anthony Taylor on 26 November 2015 | |
21 Mar 2016 | TM01 | Termination of appointment of a director | |
18 Mar 2016 | TM01 | Termination of appointment of Halina Marsh as a director on 26 November 2015 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
08 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
19 May 2015 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to 19 North Street Ashford Kent TN24 8LF on 19 May 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
10 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-10
|