JMK PROPERTY INVESTMENTS LIMITED

Flat 1 Sir Matt Busby Way, Manchester, M16 0QG, England
StatusACTIVE
Company No.06363882
CategoryPrivate Limited Company
Incorporated07 Sep 2007
Age16 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

JMK PROPERTY INVESTMENTS LIMITED is an active private limited company with number 06363882. It was incorporated 16 years, 8 months, 14 days ago, on 07 September 2007. The company address is Flat 1 Sir Matt Busby Way, Manchester, M16 0QG, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Salim Mahmud Khan

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-27

Officer name: Salim Mahmud Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Salim Mahmud Khan

Cessation date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom

New address: Flat 1 Sir Matt Busby Way Manchester M16 0QG

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salim Mahmud Khan

Change date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Khan

Change date: 2023-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-15

Psc name: Mr Salim Mahmud Khan

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-15

Psc name: Mrs Karen Khan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-16

Psc name: Mr Salim Mahmud Khan

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Khan

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salim Mahmud Khan

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mrs Karen Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2022

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-09

Psc name: Jonathan Michael Khan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: Jonathan Michael Khan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Khan

Change date: 2022-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salim Mahmud Khan

Change date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Khan

Change date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Salim Mahmud Khan

Change date: 2021-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Mr Salim Mahmud Khan

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-29

Psc name: Mr Jonathan Michael Khan

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Mr Jonathan Michael Khan

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Khan

Change date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB

Change date: 2020-01-07

Old address: C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-07

Psc name: Mr Salim Mahmud Khan

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 07 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-07

Psc name: Mrs Karen Khan

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salim Mahmud Khan

Change date: 2019-09-07

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Khan

Change date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Karen Khan

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-26

Officer name: Mr Salim Mahmud Khan

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Khan

Appointment date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Salim Mahmud Khan

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Old address: 20a Church Road Cheadle Hulme Stockport Cheshire SK8 7JB

Change date: 2016-09-16

New address: C/O Westbury Telford Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Mr Jonathan Michael Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Khan

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salim Khan

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathon Michael Khan

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Salim Khan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Khan

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salim Mahmud Khan

Documents

View document PDF

Annual return company with made up date

Date: 19 Apr 2010

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 07 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-07

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Khan

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 09/11/07 from: strathblane house, ashfield road cheadle cheshire SK8 1BB

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C MILNE LTD

2/1 268 WHITEHILL STREET,GLASGOW,G31 3EL

Number:SC618457
Status:ACTIVE
Category:Private Limited Company

DAEMON CONSULTANTS LIMITED

84 HOLLYTREES,CAMBRIDGE,CB23 8SG

Number:02644565
Status:ACTIVE
Category:Private Limited Company

EVOEQUINE LTD

UNIT 10, 80 LYTHAM ROAD LYTHAM ROAD,PRESTON,PR2 3AQ

Number:09926155
Status:ACTIVE
Category:Private Limited Company

LAWRENCE SERVICES LTD

218 SOUTH LIBERTY LANE,BRISTOL,BS3 2TY

Number:07586318
Status:ACTIVE
Category:Private Limited Company

PETER HARRISON ARCHITECTS LIMITED

CROFT HOUSE,BARNOLDSWICK,BB18 5NA

Number:07433964
Status:ACTIVE
Category:Private Limited Company

PLACESPEAK LIMITED

103 HILSBOROUGH ROAD,LISBURN,BT28 1JX

Number:NI613358
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