JKGS (LONDON) LIMITED

Radius House Radius House, Watford, WD17 1HP, Hertfordshire
StatusDISSOLVED
Company No.08662951
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 16 days

SUMMARY

JKGS (LONDON) LIMITED is an dissolved private limited company with number 08662951. It was incorporated 10 years, 8 months, 22 days ago, on 27 August 2013 and it was dissolved 1 year, 16 days ago, on 02 May 2023. The company address is Radius House Radius House, Watford, WD17 1HP, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-02

Psc name: Mrs Kameliya Georgieva Tipping

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-02

Psc name: John Steven Tipping

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Steven Tipping

Change date: 2022-02-02

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kameliya Georgieva Tipping

Change date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2021

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Ms Kameliya Georgieva Tipping

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mrs Kameliya Georgieva Tipping

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-06

Officer name: Ms Kameliya Georgieva Bayramovska

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kameliya Georgieva Bayramovska

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Steven Tipping

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHRISTIAN LIAIGRE LIMITED

66 -70,LONDON,SW3 6HH

Number:04298714
Status:ACTIVE
Category:Private Limited Company

FRANCO 86 LTD

197 GADDESDEN CRESCENT,MILTON KEYNES,MK7 7SF

Number:11846104
Status:ACTIVE
Category:Private Limited Company
Number:IP12336R
Status:ACTIVE
Category:Industrial and Provident Society

ORTON & WENLOCK LIMITED

FOUR CORNERS ROBINSON ROAD,COLCHESTER,CO7 0ST

Number:07776361
Status:ACTIVE
Category:Private Limited Company

RECLORE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11933925
Status:ACTIVE
Category:Private Limited Company

ROSS BAINES ART LIMITED

2 COLCHESTER ROAD,CLACTON-ON-SEA,CO16 8HA

Number:11228051
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