JK CONSULTANTS LIMITED

142-148 Main Road, Sidcup, DA14 6NZ, Kent
StatusDISSOLVED
Company No.04917159
CategoryPrivate Limited Company
Incorporated01 Oct 2003
Age20 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution29 Apr 2020
Years4 years, 18 days

SUMMARY

JK CONSULTANTS LIMITED is an dissolved private limited company with number 04917159. It was incorporated 20 years, 7 months, 16 days ago, on 01 October 2003 and it was dissolved 4 years, 18 days ago, on 29 April 2020. The company address is 142-148 Main Road, Sidcup, DA14 6NZ, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 31 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 08 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 26/11/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Feb 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/11/2015

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Feb 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

New address: 142-148 Main Road Sidcup Kent DA14 6NZ

Change date: 2014-12-19

Old address: 68 Turnpike Link Croydon Surrey CR0 5NX

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Oct 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Philip Connelly

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Connelly

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Connelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janet Elaine Connelly

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kevin Philip Connelly

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Elaine Connelly

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 06/04/04 from: 286 northborough road london SW16 4TT

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 07/10/03 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRILLIANT BUSINESS SOLUTIONS LTD

ORION HOUSE,STAMFORD,PE9 2AE

Number:08305826
Status:ACTIVE
Category:Private Limited Company

NANNYRUS LIMITED

C/O SJ MALES & CO 110 BUTTERFIELD,LUTON,LU2 8DL

Number:10678660
Status:ACTIVE
Category:Private Limited Company
Number:11910420
Status:ACTIVE
Category:Private Limited Company

PHIHONG TECHNOLOGY CO. LTD.

NO. 568 FU XING 3RD ROAD,TAO YUAN HSIEN,

Number:FC025266
Status:ACTIVE
Category:Other company type

SEATON HOLDINGS LIMITED

27 SEATON CLOSE, LIGHTWOOD,STAFFORDSHIRE,ST3 7UP

Number:05990034
Status:ACTIVE
Category:Private Limited Company

STANSTED HOUSE INVESTMENTS LIMITED

STANSTED HOUSE,BISHOP'S STORTFORD,CM23 5PD

Number:10271521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source