Advanced company searchLink opens in new window

JKL PROP LTD

Company number 09926295

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)
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
  • GBP 3
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