Advanced company searchLink opens in new window

JKS LIGHT HAULAGE LTD

Company number 08583319

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
22 Oct 2019 AD01 Registered office address changed from 5 the Beeches Aylesford Kent ME20 7RH United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 22 October 2019
21 Oct 2019 LIQ02 Statement of affairs
21 Oct 2019 600 Appointment of a voluntary liquidator
21 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
28 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jan 2018 AD01 Registered office address changed from Farm Building No.3 Ash Place Farm Ash Sevenoaks Kent TN15 7HD to 5 the Beeches Aylesford Kent ME20 7RH on 29 January 2018
29 Nov 2017 TM01 Termination of appointment of James Anthony Aikenhead as a director on 29 November 2017
29 Nov 2017 AP01 Appointment of Ms Joanne Caroline Wheeler as a director on 29 November 2017
29 Nov 2017 PSC07 Cessation of Graham Powell as a person with significant control on 29 November 2017
29 Nov 2017 PSC01 Notification of Joanne Caroline Wheeler as a person with significant control on 29 November 2017
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Jun 2017 PSC01 Notification of Graham Powell as a person with significant control on 6 April 2016
09 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Sep 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 AD01 Registered office address changed from Unit 2 Malden House Ash Road Ash Sevenoaks Kent TN15 7HL United Kingdom to Farm Building No.3 Ash Place Farm Ash Sevenoaks Kent TN15 7HD on 26 September 2014