About

Registered Number: 05584076
Date of Incorporation: 05/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Lockheed House, Green Lane Business Park, Green Lane, London, SE9 3TL

 

Established in 2005, Jks Maintenance Ltd have registered office in Green Lane. We don't currently know the number of employees at this business. Capelli, Maurice, Martinez, Mario, Pigg, Jaqueline, Fiddes, Andrew Paul are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDDES, Andrew Paul 05 October 2005 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CAPELLI, Maurice 19 October 2005 01 November 2006 1
MARTINEZ, Mario 02 March 2009 31 October 2019 1
PIGG, Jaqueline 05 October 2005 19 October 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
CS01 - N/A 29 November 2019
PSC07 - N/A 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
AP01 - Appointment of director 04 June 2019
RESOLUTIONS - N/A 24 May 2019
CONNOT - N/A 24 May 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 20 December 2018
PSC01 - N/A 09 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 07 July 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
AR01 - Annual Return 02 March 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 21 June 2010
AP01 - Appointment of director 14 January 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 07 January 2008
363a - Annual Return 28 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 24 November 2006
225 - Change of Accounting Reference Date 15 May 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.