Advanced company searchLink opens in new window

JKSC SERVICES LTD

Company number 08899777

Filter by category

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
26 Oct 2020 AA Micro company accounts made up to 28 February 2019
26 Oct 2020 AA Micro company accounts made up to 28 February 2018
26 Oct 2020 AA Micro company accounts made up to 28 February 2017
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
25 Oct 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
25 Oct 2020 CS01 Confirmation statement made on 18 February 2019 with no updates
25 Oct 2020 CS01 Confirmation statement made on 18 February 2018 with no updates
22 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
24 Aug 2016 AD01 Registered office address changed from 10 Sparrow Way Oxford OX4 7GE to 17 the Willows Headington Oxford OX3 9FE on 24 August 2016
24 Aug 2016 CH03 Secretary's details changed for Mrs Jenet Chamburuka on 30 November 2015
10 Jun 2016 CH01 Director's details changed for Mr Chrispen Chamburuka on 17 May 2016
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued