About

Registered Number: 05116496
Date of Incorporation: 29/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: A11 2 Alexandra Gate, Cardiff, CF24 2SA,

 

J & Kl Services Ltd was founded on 29 April 2004, it's status in the Companies House registry is set to "Active". There are 3 directors listed for J & Kl Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEHMANN, Juergen 30 April 2004 - 1
LEHMANN, Hans Peter 29 April 2004 17 August 2004 1
LEHMANN, Klaus 29 April 2004 12 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 April 2020
AAMD - Amended Accounts 14 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 06 May 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 06 October 2017
AA - Annual Accounts 11 September 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 12 December 2016
AD01 - Change of registered office address 13 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 26 April 2016
AAMD - Amended Accounts 02 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AA - Annual Accounts 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
GAZ1 - First notification of strike-off action in London Gazette 23 October 2007
287 - Change in situation or address of Registered Office 29 August 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 22 May 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
CERTNM - Change of name certificate 24 October 2005
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
RESOLUTIONS - N/A 12 January 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.