Advanced company searchLink opens in new window

JZK SERVICES LTD

Company number 12088216

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)
15 Nov 2023 PSC01 Notification of Mehmet Husnu as a person with significant control on 1 June 2023
15 Nov 2023 AP01 Appointment of Mehmet Husnu as a director on 1 June 2023
15 Nov 2023 TM01 Termination of appointment of Sarraj Ahmed as a director on 1 June 2023
15 Nov 2023 PSC07 Cessation of Sarraj Ahmed as a person with significant control on 1 June 2023
15 Nov 2023 AD01 Registered office address changed from 3 Oscroft Close Manchester M8 0TY England to 74 Charteris Road Bradford BD8 0QD on 15 November 2023
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
04 Oct 2022 PSC04 Change of details for Mr Sarraj Ahmed as a person with significant control on 1 September 2022
04 Oct 2022 CH01 Director's details changed for Mr Sarraj Ahmed on 1 September 2022
04 Oct 2022 AD01 Registered office address changed from 8 Bignor Street Manchester M8 0SE England to 3 Oscroft Close Manchester M8 0TY on 4 October 2022
04 Oct 2022 CERTNM Company name changed jzk clothing traders LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
24 Oct 2021 PSC07 Cessation of Jiralak Kalasiram as a person with significant control on 12 October 2021
24 Oct 2021 TM01 Termination of appointment of Jiralak Kalasiram as a director on 12 October 2021
24 Oct 2021 PSC01 Notification of Sarraj Ahmed as a person with significant control on 12 October 2021
24 Oct 2021 AD01 Registered office address changed from 5 East Cliff Road Preston PR1 3JH England to 8 Bignor Street Manchester M8 0SE on 24 October 2021
24 Oct 2021 AP01 Appointment of Mr Sarraj Ahmed as a director on 12 October 2021
06 Jul 2021 AA Micro company accounts made up to 31 July 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 AP01 Appointment of Miss Jiralak Kalasiram as a director on 27 January 2021
02 Feb 2021 AD01 Registered office address changed from 740 High Road Goodmayes Ilford Essex IG3 8SX to 5 East Cliff Road Preston PR1 3JH on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Jaroslaw Zbigniew Kopczynski as a director on 27 January 2021