About

Registered Number: 06757031
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (7 years and 2 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, SO15 2EA,

 

Jk Machinery & Tools Ltd was established in 2008. There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

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.