J & K KNITWEAR CO LIMITED
Status | ACTIVE |
Company No. | 03098381 |
Category | Private Limited Company |
Incorporated | 05 Sep 1995 |
Age | 28 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
J & K KNITWEAR CO LIMITED is an active private limited company with number 03098381. It was incorporated 28 years, 8 months, 24 days ago, on 05 September 1995. The company address is 10 Prospect Place, Welwyn, AL6 9EW, Hertfordshire, England.
Company Fillings
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 09 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jagdish Kumar Sharma
Change date: 2024-02-09
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
New address: 10 Prospect Place Welwyn Hertfordshire AL6 9EW
Change date: 2024-02-12
Old address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 04 May 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-11
Psc name: Mr Jagesh Kumar Sharma
Documents
Change person director company with change date
Date: 04 May 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-11
Officer name: Mr Jagesh Kumar Sharma
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 08 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-08
Psc name: Mr Jagdish Sharma
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-06
Officer name: Mr Jagesh Sharma
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-06
Psc name: Mr Jagesh Sharma
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Notification of a person with significant control
Date: 10 Sep 2018
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-06
Psc name: Jagdish Sharma
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 06 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jagesh Sharma
Change date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 11 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts amended with made up date
Date: 12 Jul 2012
Action Date: 30 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts amended with made up date
Date: 09 Feb 2011
Action Date: 30 Sep 2009
Category: Accounts
Type: AAMD
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jagesh Sharma
Change date: 2010-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 05 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-05
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; no change of members
Documents
Accounts with accounts type full
Date: 24 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/02; full list of members
Documents
Accounts with accounts type small
Date: 13 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/03/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/99; full list of members
Documents
Legacy
Date: 30 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 30/07/99 from: 3 bedford row london WC1R 4BU
Documents
Accounts with accounts type small
Date: 30 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type small
Date: 17 Sep 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/97; no change of members
Documents
Legacy
Date: 28 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/96; full list of members
Documents
Legacy
Date: 14 May 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 10 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anderich LIMITED\certificate issued on 11/10/95
Documents
Legacy
Date: 06 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 06/10/95 from: 120 east road london N1 6AA
Documents
Legacy
Date: 06 Oct 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/10/95
Documents
Resolution
Date: 06 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AL-MUMIN FUNERAL SERVICES LIMITED
343 STAFFORD ROAD,WOLVERHAMPTON,WV10 6DY
Number: | 11208345 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B STAPLEHURST NURSERIES,STAPLEHURST,TN12 0JT
Number: | 11037411 |
Status: | ACTIVE |
Category: | Private Limited Company |
JP MITCHELL CONSULTING LIMITED
210 NEVELLS ROAD,LETCHWORTH GARDEN CITY,SG6 4TZ
Number: | 07463323 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SOMERSET ROAD,BOURNEMOUTH,BH7 6JJ
Number: | 11481543 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 10529047 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY,PORTSMOUTH,PO2 8FA
Number: | 11406711 |
Status: | ACTIVE |
Category: | Private Limited Company |