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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOWALCZYK, Jaroslaw Kazimierz | 01 August 2014 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 February 2010 | Outstanding |
N/A |
Debenture | 15 October 2009 | Outstanding |
N/A |