About

Registered Number: 06757031
Date of Incorporation: 24/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (8 years and 2 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, SO15 2EA,

 

Based in Southampton, Jk Machinery & Tools Ltd was registered on 24 November 2008, it has a status of "Dissolved". The organisation has only one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KOWALCZYK, Jaroslaw Kazimierz 01 August 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 November 2016
4.68 - Liquidator's statement of receipts and payments 19 February 2016
RESOLUTIONS - N/A 29 January 2015
4.20 - N/A 29 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AP03 - Appointment of secretary 13 October 2014
AR01 - Annual Return 19 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 December 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 19 October 2012
AA01 - Change of accounting reference date 20 June 2012
AR01 - Annual Return 09 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 07 May 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA01 - Change of accounting reference date 02 March 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AD01 - Change of registered office address 22 December 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
CERTNM - Change of name certificate 01 September 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2010 Outstanding

N/A

Debenture 15 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.