J. K. CHARACTER CONSTRUCTION LIMITED

24 The Brickfields, Ware, SG12 0AZ, England
StatusACTIVE
Company No.07223017
CategoryPrivate Limited Company
Incorporated14 Apr 2010
Age14 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

J. K. CHARACTER CONSTRUCTION LIMITED is an active private limited company with number 07223017. It was incorporated 14 years, 2 months, 4 days ago, on 14 April 2010. The company address is 24 The Brickfields, Ware, SG12 0AZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Edward Kelly

Change date: 2016-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2023

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Ann Kelly

Notification date: 2016-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Kelly

Change date: 2022-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-01

Officer name: Deborah Ann Kelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

New address: 24 the Brickfields Ware SG12 0AZ

Old address: 4 Cheyne Close Ware Hertfordshire SG12 0QF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

New address: 4 Cheyne Close Ware Hertfordshire SG12 0QF

Change date: 2015-10-19

Old address: 1 Heathgate Hertford Heath Hertford SG13 7PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

New address: 1 Heathgate Hertford Heath Hertford SG13 7PL

Change date: 2015-03-03

Old address: 2 Nags Head Close Hertford Hertfordshire SG13 7FJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2012

Action Date: 02 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-02

Officer name: Deborah Ann Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2012

Action Date: 02 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-02

Old address: 40 Caxton Road Hoddesdon Herts EN11 9PG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2011

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-30

Officer name: Deborah Ann Mitchell

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2010

Action Date: 14 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-14

Capital : 79 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Ann Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Kelly

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 14 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSTON SURVEYING LIMITED

FORBES WATSON THE OLD BAKERY,LYTHAM ST. ANNES,FY8 5LG

Number:06632414
Status:ACTIVE
Category:Private Limited Company

BLUEFRISBEE LIMITED

SUITE 3, 16,SURBITON,KT6 4JX

Number:04971239
Status:ACTIVE
Category:Private Limited Company
Number:CE002707
Status:ACTIVE
Category:Charitable Incorporated Organisation

EQUUSITE LTD

13 BERRY PLACE,ST ANDREWS,KY16 8RG

Number:SC369538
Status:ACTIVE
Category:Private Limited Company

FE INVESTMENT SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10741998
Status:ACTIVE
Category:Private Limited Company

IVY UNION LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07626456
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