About

Registered Number: 07000556
Date of Incorporation: 25/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 2 months ago)
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Established in 2009, Jk Environmental Services (UK) Ltd have registered office in Berkshire, it has a status of "Dissolved". We do not know the number of employees at the business. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAST, Peter John 03 December 2010 19 December 2011 1
Secretary Name Appointed Resigned Total Appointments
O'FLYNN, Derek 25 November 2009 03 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 November 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
RESOLUTIONS - N/A 18 May 2016
4.70 - N/A 18 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2016
RESOLUTIONS - N/A 13 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2016
SH19 - Statement of capital 13 April 2016
CAP-SS - N/A 13 April 2016
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 28 February 2014
AP02 - Appointment of corporate director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 23 December 2011
AR01 - Annual Return 30 August 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 20 April 2011
CH01 - Change of particulars for director 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
AP04 - Appointment of corporate secretary 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AD01 - Change of registered office address 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
RESOLUTIONS - N/A 05 January 2011
RESOLUTIONS - N/A 05 January 2011
RESOLUTIONS - N/A 05 January 2011
SH01 - Return of Allotment of shares 05 January 2011
CC04 - Statement of companies objects 05 January 2011
AUD - Auditor's letter of resignation 05 January 2011
MEM/ARTS - N/A 05 January 2011
AR01 - Annual Return 01 October 2010
AA01 - Change of accounting reference date 01 October 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AD01 - Change of registered office address 03 March 2010
AD01 - Change of registered office address 25 January 2010
AP03 - Appointment of secretary 04 December 2009
TM02 - Termination of appointment of secretary 04 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
CERTNM - Change of name certificate 16 September 2009
NEWINC - New incorporation documents 25 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2010 Fully Satisfied

N/A

Mortgage 30 November 2009 Fully Satisfied

N/A

Debenture 05 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.