JKW INVESTMENTS LTD
Status | ACTIVE |
Company No. | 07498308 |
Category | Private Limited Company |
Incorporated | 19 Jan 2011 |
Age | 13 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JKW INVESTMENTS LTD is an active private limited company with number 07498308. It was incorporated 13 years, 4 months, 17 days ago, on 19 January 2011. The company address is 18 Granville Terrace, Bingley, BD16 4HW, England.
Company Fillings
Capital name of class of shares
Date: 07 Mar 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-23
Officer name: Mr James Kevin Wheelock
Documents
Change person secretary company with change date
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-11-23
Officer name: Mr James Kevin Wheelock
Documents
Capital allotment shares
Date: 11 Aug 2023
Action Date: 03 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-03
Capital : 1,005 GBP
Documents
Capital variation of rights attached to shares
Date: 11 Aug 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Aug 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Aug 2023
Action Date: 03 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-03
Capital : 1,000 GBP
Documents
Change to a person with significant control
Date: 06 Jun 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Wheelock
Change date: 2022-12-01
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-16
Officer name: Dr Rachel Anne Speechley
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 05 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-04
New address: 18 Granville Terrace Bingley BD16 4HW
Old address: 11 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type dormant
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-09
Officer name: John Robert Walker
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
New address: 11 Park School Mews Lime Street Bingley West Yorkshire BD16 4RX
Change date: 2015-02-25
Old address: 7 Dole Street Thornton Bradford BD13 3LL
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type dormant
Date: 14 May 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: 03 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company current extended
Date: 23 Sep 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ADRIAN CHISVASILE
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007223 |
Status: | ACTIVE |
Category: | Limited Partnership |
74 KENSINGTON PARK ROAD,LONDON,W11 2PL
Number: | 11185908 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHEQUERS ROAD,HAMPSHIRE,RG21 7PU
Number: | 05417570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07085371 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 10779202 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 HOLYHEAD ROAD,BIRMINGHAM,B21 0LG
Number: | 07884545 |
Status: | ACTIVE |
Category: | Private Limited Company |