I.J.K. TIMBER GROUP LIMITED
Status | ACTIVE |
Company No. | 00149823 |
Category | Private Limited Company |
Incorporated | 09 Mar 1918 |
Age | 106 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
I.J.K. TIMBER GROUP LIMITED is an active private limited company with number 00149823. It was incorporated 106 years, 2 months, 22 days ago, on 09 March 1918. The company address is Unit C2 Breakspear Park Unit C2 Breakspear Park, Hemel Hempstead, HP2 4TZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type full
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: Unit C2 Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ
Old address: Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU United Kingdom
Change date: 2022-09-05
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Cessation of a person with significant control
Date: 18 Jul 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-29
Psc name: Sarcon (No. 155) Limited
Documents
Notification of a person with significant control
Date: 27 Jun 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-29
Psc name: Lathams Limited
Documents
Capital statement capital company with date currency figure
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2022-03-29
Documents
Legacy
Date: 29 Mar 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Mar 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/03/22
Documents
Resolution
Date: 29 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Old address: 5th Floor 6 st Andrew Street London EC4A 3AE
New address: Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU
Change date: 2021-11-17
Documents
Change account reference date company current extended
Date: 17 Nov 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-22
Officer name: Mr Nicholas Charles Latham
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Dunmow
Appointment date: 2021-10-22
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Roy Knox
Termination date: 2021-10-22
Documents
Termination director company with name termination date
Date: 26 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-22
Officer name: Peter Norman Elwood
Documents
Termination secretary company with name termination date
Date: 26 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-22
Officer name: Donna Anne Leonard
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type full
Date: 04 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type full
Date: 27 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type full
Date: 08 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type small
Date: 21 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type full
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type full
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person secretary company with name date
Date: 04 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Donna Anne Leonard
Appointment date: 2015-08-01
Documents
Termination secretary company with name termination date
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-31
Officer name: Ruth Agnes Reynolds
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type full
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harmon Mcbride Jnr
Termination date: 2015-01-29
Documents
Termination director company with name termination date
Date: 24 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wilson Roden
Termination date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type full
Date: 25 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type full
Date: 05 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Old address: Pellipar House 1St Floor Cloak Lane London EC4R 2RU
Change date: 2013-02-20
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type full
Date: 22 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Campbell
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type full
Date: 16 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Robert Harmon Mcbride Jnr
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Andrew Alexander Ernest Campbell
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Norman Elwood
Change date: 2010-07-03
Documents
Accounts with accounts type full
Date: 26 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type medium
Date: 07 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/07; no change of members
Documents
Accounts with accounts type medium
Date: 04 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 10/12/06 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type medium
Date: 29 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 08 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/03; full list of members; amend
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/02; full list of members; amend
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/01; full list of members; amend
Documents
Legacy
Date: 06 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 12 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 04 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 04 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/99; no change of members
Documents
Accounts with accounts type full
Date: 03 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 03 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/98; full list of members
Documents
Some Companies
FLAT 411 THE BEAUX ARTS BUILDING,LONDON,N7 6JW
Number: | 06780508 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 LIVERY STREET,BIRMINGHAM,B3 1RS
Number: | 10622683 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08561190 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DURWESTON STREET,LONDON,W1H 1EW
Number: | 09602790 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 1 CHALFONT PARK,GERRARDS CROSS,SL9 0BG
Number: | 11007325 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DEERHURST ROAD,LONDON,NW2 4DE
Number: | 10705102 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |