JK NATURALS LIMITED

Stonebridge House Stonebridge House, Hatfield Heath, CM22 7BD, Essex, England
StatusACTIVE
Company No.08383951
CategoryPrivate Limited Company
Incorporated31 Jan 2013
Age11 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

JK NATURALS LIMITED is an active private limited company with number 08383951. It was incorporated 11 years, 3 months, 28 days ago, on 31 January 2013. The company address is Stonebridge House Stonebridge House, Hatfield Heath, CM22 7BD, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 24 May 2017

Category: Capital

Type: SH01

Date: 2017-05-24

Capital : 80,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Capital : 30,100 GBP

Date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Smith

Termination date: 2016-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenna Prince

Termination date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Rosemary Desler

Appointment date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD

Old address: 43 Farmer Close Little Canfield Dunmow Essex CM6 1HX

Change date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Mr Gerry Desler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: Unit 6 Priors Green Village Centre Takely Essex CM6 1FF England

Documents

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST4ECIGS LTD

164 SKETCHLEY ROAD,HINCKLEY,LE10 2EA

Number:04224959
Status:ACTIVE
Category:Private Limited Company

DARREN HARPER LTD

46 URSULINE WAY,CREWE,CW2 6LB

Number:11478081
Status:ACTIVE
Category:Private Limited Company

DIAMOND BMS SOLUTIONS LTD

53 VICKERYS WHARF,LONDON,E14 6JS

Number:11663191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HICKS COMMERCIALS LIMITED

MARLS FARM, EARLSWOOD,MONMOUTHSHIRE,NP16 6AN

Number:06288429
Status:ACTIVE
Category:Private Limited Company

J CHUDASAMA SERVICES LTD

3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL

Number:10128525
Status:ACTIVE
Category:Private Limited Company

ROSEHEARTY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:09136241
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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