Advanced company searchLink opens in new window

JK OPCO LTD

Company number 12038983

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)
17 Sep 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
06 Jun 2024 TM01 Termination of appointment of Jamie Burns Macpherson as a director on 5 June 2024
21 May 2024 CH01 Director's details changed for Miss Kirsty Marie Darkins on 13 February 2024
21 May 2024 PSC04 Change of details for Miss Kirsty Marie Darkins as a person with significant control on 13 February 2024
18 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
04 Dec 2023 AA Total exemption full accounts made up to 30 June 2022
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2021
08 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
03 Oct 2022 PSC04 Change of details for Mr Jamie Burns Macpherson as a person with significant control on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr Jamie Burns Macpherson on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 3 October 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 PSC04 Change of details for Miss Kirsty Marie Darkins as a person with significant control on 28 June 2022
27 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
27 Jun 2022 CH01 Director's details changed for Miss Kirsty Marie Darkins on 27 June 2022
27 Jun 2022 PSC04 Change of details for Miss Kirsty Marie Darkins as a person with significant control on 27 June 2022
23 Dec 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
25 Jun 2020 AD01 Registered office address changed from Blue Sky House 7 the Courtyard Buntsford Drive Bromsgrove Worcs B60 3DJ England to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 25 June 2020
22 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates