- Company Overview for JKL PROP LTD (09926295)
- Filing history for JKL PROP LTD (09926295)
- People for JKL PROP LTD (09926295)
- Charges for JKL PROP LTD (09926295)
- More for JKL PROP LTD (09926295)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2022 | AA | Micro company accounts made up to 30 March 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
31 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2021 to 30 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
23 Jun 2020 | PSC04 | Change of details for Mr Koneshwaran Sridaran as a person with significant control on 17 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
22 Jun 2020 | MR04 | Satisfaction of charge 099262950002 in full | |
22 Jun 2020 | MR04 | Satisfaction of charge 099262950001 in full | |
21 Jun 2020 | AD01 | Registered office address changed from Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 134 Willow Road Enfield EN1 3AX on 21 June 2020 | |
21 Jun 2020 | TM01 | Termination of appointment of Liam Ryan as a director on 17 June 2020 | |
21 Jun 2020 | TM01 | Termination of appointment of Jesus Yohany Munoz Orozco as a director on 17 June 2020 | |
21 Jun 2020 | PSC07 | Cessation of Ljbr Prop Ltd as a person with significant control on 17 June 2020 | |
21 Jun 2020 | PSC07 | Cessation of Jay Lettings Ltd as a person with significant control on 17 June 2020 | |
21 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 17 June 2020
|
|
08 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 May 2020 | AD01 | Registered office address changed from 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Konesh Sridaran on 20 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Konesh Sridaran on 17 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Liam Ryan on 17 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE on 16 January 2020 | |
08 Nov 2019 | PSC01 | Notification of Koneshwaran Sridaran as a person with significant control on 17 May 2019 | |
08 Nov 2019 | PSC07 | Cessation of Prospect Heights Ltd as a person with significant control on 17 May 2019 |