JK GUARDING LTD

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusLIQUIDATION
Company No.09992803
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

JK GUARDING LTD is an liquidation private limited company with number 09992803. It was incorporated 8 years, 3 months, 22 days ago, on 08 February 2016. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Liquidation compulsory winding up order

Date: 19 Jan 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2021

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shakeel Aslam

Change date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shakeel Aslam

Change date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: 85 Great Portland Street London W1W 7LT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: 4 Saxon Road Ilford IG1 2PD England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: 952 Eastern Avenue Ilford IG2 7JD England

New address: 4 Saxon Road Ilford IG1 2PD

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shakeel Aslam

Notification date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Sameen Jan

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sameen Jan

Cessation date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Shakeel Aslam

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sameen Jan

Change date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: Unit 8a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG England

New address: 952 Eastern Avenue Ilford IG2 7JD

Change date: 2019-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: Zia Ur Rehman

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Zia Ur Rehman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3-GOPI LIMITED

C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL

Number:10376272
Status:ACTIVE
Category:Private Limited Company

AW METRO TAXIS LTD

60 PARK ROAD,WELLINGBOROUGH,NN8 4QE

Number:11508307
Status:ACTIVE
Category:Private Limited Company

DELTA ENGINEERING RECRUITMENT LIMITED

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:07036529
Status:ACTIVE
Category:Private Limited Company

MATLEY TAKEAWAY LTD

4TH FLOOR CHAUCER HOUSE,LONDON,W1S 3NS

Number:11651530
Status:ACTIVE
Category:Private Limited Company

NORTH STAR INSTALLS LIMITED

2 CHARNWOOD HOUSE,BRISTOL,BS3 2NA

Number:09920153
Status:ACTIVE
Category:Private Limited Company

OAK END (BEARE GREEN) MANAGEMENT COMPANY LIMITED

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:02052836
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