JKU INVESTMENTS LTD
Status | DISSOLVED |
Company No. | 05864340 |
Category | Private Limited Company |
Incorporated | 03 Jul 2006 |
Age | 17 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2014 |
Years | 9 years, 10 months, 14 days |
SUMMARY
JKU INVESTMENTS LTD is an dissolved private limited company with number 05864340. It was incorporated 17 years, 11 months, 2 days ago, on 03 July 2006 and it was dissolved 9 years, 10 months, 14 days ago, on 22 July 2014. The company address is 19 Bretherton Row, Wigan, WN1 1LL, Lancashire, England.
Company Fillings
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Old address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
Change date: 2013-12-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Change person director company with change date
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Romalho
Change date: 2013-07-23
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Appoint person director company with name
Date: 26 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Romalho
Documents
Termination secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abedha Begum
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Change account reference date company previous shortened
Date: 19 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous extended
Date: 29 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-22
Old address: 19 Bretherton Row, 2Nd Floor Wallgate Wigan Greater Manchester WN1 1LL
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
Officer name: Kashim Uddin
Change date: 2010-07-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 07 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 25/03/09\gbp si 333@1=333\gbp ic 1000/1333\
Documents
Legacy
Date: 07 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/03/09
Documents
Resolution
Date: 07 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Some Companies
D'NISI HOUSE,HAMILTON,ML3 7AU
Number: | SC597557 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR REGAL HOUSE,TWICKENHAM LONDON,TW1 3QS
Number: | 03501389 |
Status: | ACTIVE |
Category: | Private Limited Company |
NDS ENVIRONMENTAL SERVICES LIMITED
GROVEDELL HOUSE, 15 KNIGHTSWICK,ESSEX,SS8 9PA
Number: | 05270787 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BUSH CRESCENT,BUSHMILLS,BT57 8AJ
Number: | NI651498 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARCLID COURT,CONGLETON,CW12 1SL
Number: | 11947001 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 11605543 |
Status: | ACTIVE |
Category: | Private Limited Company |