JK PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 04169150 |
Category | Private Limited Company |
Incorporated | 27 Feb 2001 |
Age | 23 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 30 days |
SUMMARY
JK PROPERTY LIMITED is an dissolved private limited company with number 04169150. It was incorporated 23 years, 3 months, 6 days ago, on 27 February 2001 and it was dissolved 2 years, 10 months, 30 days ago, on 06 July 2021. The company address is 299 Vicarage Lane, Blackpool, FY4 4LR, Lancs, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 05 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Gazette filings brought up to date
Date: 16 Jun 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
Old address: 6 Millers Close Ansdell Lytham St Annes Lancs FY8 4UJ
New address: 299 Vicarage Lane Blackpool Lancs FY4 4LR
Change date: 2018-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-25
Old address: 39 Woodlands View Lytham St. Annes Lancashire FY8 4EF
Documents
Annual return company with made up date
Date: 25 Nov 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Administrative restoration company
Date: 25 Nov 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Gerard Doyle
Change date: 2009-10-23
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 27 Feb 2009
Category: Annual-return
Type: AR01
Made up date: 2009-02-27
Documents
Change registered office address company with date old address
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Address
Type: AD01
Old address: , 8 Bazley Road, Ansell, Lytham St Annes, Lancashire, FY8 1AJ
Change date: 2009-12-22
Documents
Gazette filings brought up to date
Date: 06 Oct 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Change registered office address company with date old address
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Address
Type: AD01
Old address: , 32 Commonside Ansdell, Lytham St. Annes, Lancashire, FY8 4EX
Change date: 2009-10-05
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jessica riding
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/06; full list of members
Documents
Legacy
Date: 04 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/07/04
Documents
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/07/04--------- £ si 20000@1=20000
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 28 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/03 to 05/04/02
Documents
Resolution
Date: 13 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/02; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 15/03/01 from: c/o davies company services LTD, ground floor 334 whitchurch road, cardiff, CF14 3NG
Documents
Some Companies
2, BLOCK H PEEK BUSINESS CENTRE, WOODSIDE,BISHOP'S STORTFORD,CM23 5RG
Number: | 07872103 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE,BOURNEMOUTH,BH1 2HZ
Number: | 03875240 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICAGO INTERNATIONAL ARBITRAGE GMBH
BRANCH REGISTRATION,,
Number: | FC018436 |
Status: | ACTIVE |
Category: | Other company type |
CROOKLANDS HOTEL,NR MILNTHORPE,LA7 7NW
Number: | 04534731 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRFIELD MOOR ROAD,COLCHESTER,CO4 5NR
Number: | 07378359 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 THORPE BAY GARDENS,SOUTHEND ON SEA,SS1 3NR
Number: | 10063064 |
Status: | ACTIVE |
Category: | Private Limited Company |