J K WINDOWS (MIDDLESEX) LIMITED
Status | DISSOLVED |
Company No. | 07094623 |
Category | Private Limited Company |
Incorporated | 03 Dec 2009 |
Age | 14 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 7 months, 15 days |
SUMMARY
J K WINDOWS (MIDDLESEX) LIMITED is an dissolved private limited company with number 07094623. It was incorporated 14 years, 6 months, 12 days ago, on 03 December 2009 and it was dissolved 7 months, 15 days ago, on 31 October 2023. The company address is Jk Group Jk Group, West Drayton, UB7 7HQ, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 May 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Old address: 8 Blandfield Road London England SW12 8BG
New address: Jk Group Donkey Lane, the Common West Drayton Middlesex UB7 7HQ
Change date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Gazette filings brought up to date
Date: 11 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 28 Jul 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 28 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Change person director company with change date
Date: 26 Jan 2012
Action Date: 25 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Agit Singh Jagdev
Change date: 2012-01-25
Documents
Gazette filings brought up to date
Date: 17 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Some Companies
VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX
Number: | 06286550 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC TECHNOLOGIES EUROPE LTD
UNIT 3 INTEGRA THORNTON CHASE,MILTON KEYNES,MK14 6FD
Number: | 03869630 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09157615 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | 10032267 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DUNCANNON STREET,LONDON,WC2N 4JF
Number: | 11896720 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10569551 |
Status: | ACTIVE |
Category: | Private Limited Company |