JJK UTILITIES LTD

C/O Truck And Bus Repairs Ltd Private Road No 5 C/O Truck And Bus Repairs Ltd Private Road No 5, Colwick, NG4 2JU, Nottinghamshire, England
StatusACTIVE
Company No.08151389
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

JJK UTILITIES LTD is an active private limited company with number 08151389. It was incorporated 11 years, 10 months, 11 days ago, on 20 July 2012. The company address is C/O Truck And Bus Repairs Ltd Private Road No 5 C/O Truck And Bus Repairs Ltd Private Road No 5, Colwick, NG4 2JU, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

New address: C/O Truck and Bus Repairs Ltd Private Road No 5 Colwick Industrial Estate Colwick Nottinghamshire NG4 2JU

Old address: Private Road No 5 Private Road 5 Colwick Nottingham NG4 2JU England

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr John Thomas Moore

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Thomas Moore

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Old address: 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED

Change date: 2017-12-05

New address: Private Road No 5 Private Road 5 Colwick Nottingham NG4 2JU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 14 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-20

Officer name: Mrs Donna Michelle Moore

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moore rentals LTD\certificate issued on 04/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOREST ENTERPRISES LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11033180
Status:ACTIVE
Category:Private Limited Company

LOGICORP LTD

TRINITY HOUSE,WALTHAM ABBEY,EN9 1PH

Number:11733770
Status:ACTIVE
Category:Private Limited Company

MMCPL ENGINEERING LTD

3 BAIRD GARDENS,GLASGOW,G72 0WT

Number:SC473748
Status:ACTIVE
Category:Private Limited Company

ODONNELL'S (PAINTERS & DECORATORS) LIMITED

18 CORONATION STREET,TUNSTALL,ST6 6BU

Number:07335381
Status:ACTIVE
Category:Private Limited Company

TEENAZ CATERING LTD

215 LONDON ROAD,READING,RG1 3NY

Number:11802308
Status:ACTIVE
Category:Private Limited Company

THE NATURAL DEATH CENTRE

IN THE HILL HOUSE WATLEY LANE,WINCHESTER,SO21 1QX

Number:04369162
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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