About

Registered Number: 06582501
Date of Incorporation: 01/05/2008 (16 years ago)
Company Status: Active
Registered Address: Northgate, 118 North Street, Leeds, LS2 7PN

 

Established in 2008, Jk Medical Services Ltd are based in Leeds, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABEEN, Tayyaba 01 May 2008 - 1
KHAN, Farzana 01 May 2008 - 1
HANOVER DIRECTORS LIMITED 01 May 2008 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 01 May 2008 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 17 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 02 June 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
CH01 - Change of particulars for director 29 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 14 July 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AR01 - Annual Return 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 27 February 2013
MG01 - Particulars of a mortgage or charge 20 October 2012
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 30 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 25 January 2010
AA01 - Change of accounting reference date 19 January 2010
AD01 - Change of registered office address 17 December 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.