About

Registered Number: 05390620
Date of Incorporation: 12/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

 

Jdk Media Services Ltd was registered on 12 March 2005 and are based in Penrith, it's status at Companies House is "Dissolved". This company has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRK, Karen 12 March 2005 25 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
PSC04 - N/A 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 10 April 2017
TM02 - Termination of appointment of secretary 29 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 10 April 2014
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
225 - Change of Accounting Reference Date 23 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 12 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.