Advanced company searchLink opens in new window

JMK VENTURES LIMITED

Company number 08915907

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)
05 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
02 Mar 2020 AA01 Previous accounting period shortened from 6 March 2019 to 5 March 2019
05 Dec 2019 AA01 Previous accounting period shortened from 7 March 2019 to 6 March 2019
06 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 28 February 2018
06 Dec 2018 AA01 Previous accounting period shortened from 8 March 2018 to 7 March 2018
29 May 2018 AA01 Previous accounting period extended from 26 February 2018 to 8 March 2018
24 May 2018 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
26 Feb 2018 AA01 Current accounting period shortened from 27 February 2017 to 26 February 2017
28 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
03 Jul 2017 RP04AR01 Second filing of the annual return made up to 27 February 2016
19 Jun 2017 AAMD Amended accounts for a dormant company made up to 28 February 2016
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 CS01 27/02/17 Statement of Capital gbp 2
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2017.
13 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2.00
26 Mar 2014 AP01 Appointment of Moshe Klein as a director
26 Mar 2014 AP01 Appointment of Hannah Klein as a director
06 Mar 2014 TM01 Termination of appointment of Barbara Kahan as a director
27 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)