This company is commonly known as J K Estates (gb) Limited. The company was founded 11 years ago and was given the registration number 08550422. The firm's registered office is in KENTON. You can find them at 170 Draycott Avenue, , Kenton, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | J K ESTATES (GB) LIMITED |
---|---|---|
Company Number | : | 08550422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2013 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 170 Draycott Avenue, Kenton, Middlesex, HA3 0BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Blackthorne Road, Colnbrook, Slough, England, SL3 0AL | Director | 10 February 2021 | Active |
25, Old Slade Lane, Richings Park, Iver, United Kingdom, SL0 9DY | Director | 30 May 2013 | Active |
Mr Sonny Singh Kaushal | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1a, Blackthorne Road, Slough, England, SL3 0AL |
Nature of control | : |
|
Miss Jyoti Kaushal | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Address | : | 170, Draycott Avenue, Kenton, HA3 0BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-08 | Gazette | Gazette filings brought up to date. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Gazette | Gazette notice compulsory. | Download |
2016-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Gazette | Gazette filings brought up to date. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.