Advanced company searchLink opens in new window

J & K BUSINESS MACHINES LIMITED

Company number 08561747

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)
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
  • GBP 100
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
  • GBP 100
08 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
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
  • GBP 100
10 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-10
  • GBP 100