UKBizDB.co.uk

J K ENTERPRISES (PIPEWORK SERVICES) LIMITED

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

This company is commonly known as J K Enterprises (pipework Services) Limited. The company was founded 11 years ago and was given the registration number 08430606. The firm's registered office is in BIRMINGHAM. You can find them at 30 St Pauls Square, , Birmingham, West Midlands. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:J K ENTERPRISES (PIPEWORK SERVICES) LIMITED
Company Number:08430606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2013
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:30 St Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX

Director04 December 2013Active
Halcyon, Foredraught Lane, Tibberton, England, WR9 7NH

Director05 March 2013Active

People with Significant Control

Mr Roy John Heath
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit 1, 10 Hewell Lane, Birmingham, England, B45 8NZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Gazette

Gazette dissolved liquidation.

Download
2023-08-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Address

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

Download
2021-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-04Address

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

Download
2018-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-30Resolution

Resolution.

Download
2018-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Change person director company with change date.

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Address

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

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.