JKAR ENTERPRISES LTD
Status | ACTIVE |
Company No. | 07607636 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
JKAR ENTERPRISES LTD is an active private limited company with number 07607636. It was incorporated 13 years, 1 month, 13 days ago, on 18 April 2011. The company address is 6 Nottingham Road 6 Nottingham Road, Nottingham, NG10 1HP, Nottinghamshire.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Notification of a person with significant control
Date: 04 May 2022
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-08
Psc name: Joshua Kayan Ananda-Rajan
Documents
Notification of a person with significant control
Date: 04 May 2022
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-08
Psc name: Daniel Rohan Ananda-Rajan
Documents
Notification of a person with significant control
Date: 04 May 2022
Action Date: 08 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-08
Psc name: Ethan Rohan Ananda Rajan
Documents
Withdrawal of a person with significant control statement
Date: 04 May 2022
Action Date: 04 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Notification of a person with significant control statement
Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 01 May 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Rohan Ananda Rajan
Documents
Cessation of a person with significant control
Date: 01 May 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Joshua Kayan Ananda-Rajan
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Frederick Attfield
Termination date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Stephen Frederick Atfield
Change date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Change account reference date company current shortened
Date: 19 May 2011
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-04-05
Documents
Some Companies
82,VALLEY FIELDS CRESCENT,MIDDLESEX,EN2 7QA
Number: | 02935807 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BERNARD VANN CRESCENT,ASHBY-DE-LA-ZOUCH,LE65 2AR
Number: | 10341025 |
Status: | ACTIVE |
Category: | Private Limited Company |
214A KETTERING ROAD,NORTHAMPTON,NN1 4BN
Number: | 11479981 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FAUNERS,BASILDON,SS16 5AP
Number: | 11651711 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TREVITHICK CLOSE,FELTHAM,TW14 9XJ
Number: | 07927658 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR VIEW CHAMBERS 294-296 ASKERN ROAD,DONCASTER,DN5 0QN
Number: | 09935035 |
Status: | ACTIVE |
Category: | Private Limited Company |