About

Registered Number: 04711285
Date of Incorporation: 25/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 505 Pinner Road, Harrow, Middlesex, HA2 6EH

 

Jk Dental Design (Laboratory) Ltd was registered on 25 March 2003 with its registered office in Middlesex, it has a status of "Active". The companies directors are listed as Khatri, Jai, Khatri, Shakuntla. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHATRI, Jai 31 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KHATRI, Shakuntla 31 March 2003 10 December 2004 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 07 November 2017
RP04CS01 - N/A 19 August 2017
PSC01 - N/A 28 July 2017
PSC04 - N/A 28 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 December 2016
CERTNM - Change of name certificate 25 June 2016
NM06 - Request to seek comments of government department or other specified body on change of name 25 June 2016
CONNOT - N/A 25 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 11 July 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 07 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 09 December 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 20 December 2004
363s - Annual Return 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.