Advanced company searchLink opens in new window

JKH GROUP LTD

Company number 11698833

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)
30 May 2022 AD01 Registered office address changed from 2 Scratton Road Scratton Road Stanford-Le-Hope SS17 0NZ England to 137 Broadway Bexleyheath DA6 7EZ on 30 May 2022
11 May 2022 AD01 Registered office address changed from Chantry House 10a High Street Billericay CM12 9BQ England to 2 Scratton Road Scratton Road Stanford-Le-Hope SS17 0NZ on 11 May 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
11 May 2021 DISS40 Compulsory strike-off action has been discontinued
10 May 2021 AA Micro company accounts made up to 30 November 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2021 AD01 Registered office address changed from 27 Kenmere Gardens Wembley HA0 1TD England to Chantry House 10a High Street Billericay CM12 9BQ on 22 March 2021
19 May 2020 PSC01 Notification of Lawrence Effy Fernandes as a person with significant control on 5 May 2020
19 May 2020 PSC07 Cessation of Endrit Xhikneli as a person with significant control on 6 May 2020
19 May 2020 AD01 Registered office address changed from 148 Jenkin Road Sheffield S9 1AW England to 27 Kenmere Gardens Wembley HA0 1TD on 19 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 TM01 Termination of appointment of Endrit Xhikneli as a director on 6 May 2020
19 May 2020 AP01 Appointment of Mr Lawrence Effy Fernandes as a director on 5 May 2020
06 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
13 Jan 2020 AD01 Registered office address changed from 10 Kilton Hill Sheffield S3 9EB United Kingdom to 148 Jenkin Road Sheffield S9 1AW on 13 January 2020
22 Oct 2019 PSC01 Notification of Endrit Xhikneli as a person with significant control on 10 October 2019
22 Oct 2019 PSC07 Cessation of Mepita Merita Xhikneli as a person with significant control on 10 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 TM01 Termination of appointment of Mepita Merita Xhikneli as a director on 10 October 2019
06 Dec 2018 AP01 Appointment of Mr Endrit Xhikneli as a director on 5 December 2018
27 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-27
  • GBP 100