JKI SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08747456 |
Category | Private Limited Company |
Incorporated | 24 Oct 2013 |
Age | 10 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 10 days |
SUMMARY
JKI SOLUTIONS LTD is an dissolved private limited company with number 08747456. It was incorporated 10 years, 7 months, 10 days ago, on 24 October 2013 and it was dissolved 2 years, 9 months, 10 days ago, on 24 August 2021. The company address is 16 Spring Grove, Hebden Bridge, HX7 8LR, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous extended
Date: 17 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-11-30
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanna Kate Ingall
Change date: 2019-11-04
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Joanna Kate Ingall
Change date: 2019-11-04
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
New address: 16 Spring Grove Hebden Bridge West Yorkshire HX7 8LR
Old address: 19 Uplands Road Oadby Leicester LE2 4NT England
Change date: 2019-11-11
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 11 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-10
Officer name: Ms Joanna Kate Ingall
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Old address: 4 Nave Court Pendleton Salford M6 7EF
Change date: 2017-04-11
New address: 19 Uplands Road Oadby Leicester LE2 4NT
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Some Companies
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | OC301577 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 RYCROFT AVENUE,PETERBOROUGH,PE6 8NT
Number: | 05108742 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,STOCKTON ON TEES,TS19 0GA
Number: | 09073960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST RUMON'S PARC MANAGEMENT COMPANY LIMITED
C/O BELMONT MANAGEMENT SERVICES (SOUTH WEST) LIMIT DANIELL HOUSE,TRURO,TR1 2HX
Number: | 10236614 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE011890 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
10 LADBROOK CLOSE,IPSWICH,IP7 6LD
Number: | 10013960 |
Status: | ACTIVE |
Category: | Private Limited Company |