J & K FLOWERS LIMITED

The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.06315389
CategoryPrivate Limited Company
Incorporated17 Jul 2007
Age16 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 29 days

SUMMARY

J & K FLOWERS LIMITED is an dissolved private limited company with number 06315389. It was incorporated 16 years, 10 months, 29 days ago, on 17 July 2007 and it was dissolved 1 year, 4 months, 29 days ago, on 17 January 2023. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2017

Action Date: 22 Apr 2017

Category: Address

Type: AD01

New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP

Old address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD

Change date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kalman Elan

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: 1 Blake House Admirals Way London E14 9UJ

Change date: 2013-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-16

Officer name: Kalman Elan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 17/07/07\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james syer

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from 60 apollo building 1 newton place london E14 3TS

Documents

View document PDF

Gazette notice compulsary

Date: 23 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.B.S.BUILDERS LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:02274301
Status:ACTIVE
Category:Private Limited Company

FASHEEN PRIVATE EQUITY ASIA LTD

MNB2317 RM B,1/F.,LA BLDG,GRANGETOWN,CF11 7AW

Number:06468989
Status:ACTIVE
Category:Private Limited Company

GM LIFTING LIMITED

22 DENBIGH CLOSE,EASTLEIGH,SO50 4QN

Number:04421821
Status:ACTIVE
Category:Private Limited Company

GYAN-NETRA INTERNATIONAL CHARITY LTD

KRISHNA NIVAS,WINDSOR,SL4 5RP

Number:07343134
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOTIV8 INCLUSION

ST. CLARES PARISH CENTRE,LIVERPOOL,L17 2AU

Number:10115529
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PRO-FIT WINDOWS & DOORS LLP

25 BRYMPTON WAY,YEOVIL,BA20 2HP

Number:OC378789
Status:ACTIVE
Category:Limited Liability Partnership

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