Advanced company searchLink opens in new window

JJK HOMES LTD

Company number 10456064

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)
20 May 2023 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 25 October 2021
28 Nov 2020 AD01 Registered office address changed from Hilux Birmingham 307 Walsall Road Perry Barr Birmingham B42 1UH England to 66 Earl Street Maidstone Kent ME14 1PS on 28 November 2020
11 Nov 2020 600 Appointment of a voluntary liquidator
11 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-26
11 Nov 2020 LIQ02 Statement of affairs
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 PSC01 Notification of Azim Ul Azam as a person with significant control on 1 August 2020
06 Oct 2020 AP01 Appointment of Mr Azim Ul Azam as a director on 1 August 2020
06 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of Jalal Iqbal Rana as a director on 1 August 2020
24 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
04 Feb 2019 AD01 Registered office address changed from Avix Business Centre 42 - 46 Hagley Road Birmingham B16 8PE United Kingdom to Hilux Birmingham 307 Walsall Road Perry Barr Birmingham B42 1UH on 4 February 2019
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
29 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
23 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted