UKBizDB.co.uk

J K COOLING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J K Cooling Services Limited. The company was founded 19 years ago and was given the registration number 05274853. The firm's registered office is in KEARSLEY. You can find them at 436 Bolton Road, , Kearsley, Bolton. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:J K COOLING SERVICES LIMITED
Company Number:05274853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:436 Bolton Road, Kearsley, Bolton, United Kingdom, BL4 8NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Parsonage Road, Stoneclough, Radcliffe, England, M26 1AN

Secretary01 November 2004Active
The Bungalow, Parsonage Road, Stoneclough, Radcliffe, England, M26 1AN

Director01 November 2004Active
The Bungalow, Parsonage Road, Stoneclough, Radcliffe, England, M26 1AN

Director01 November 2004Active

People with Significant Control

Kelley Marie Patricia Howarth
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:The Bungalow, Parsonage Road, Radcliffe, England, M26 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Kevin Howarth
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:The Bungalow, Parsonage Road, Radcliffe, England, M26 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jason Kevin Howarth
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:436 Bolton Road, Kearsley, United Kingdom, BL4 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kelley Marie Patricia Howarth
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:436 Bolton Road, Kearsley, United Kingdom, BL4 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Address

Change registered office address company with date old address new address.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-12-02Officers

Change person secretary company with change date.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.