About

Registered Number: 04909121
Date of Incorporation: 23/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 128 Soho Road, Birmingham, West Midlands, B21 9LN

 

Jk Textiles Ltd was registered on 23 September 2003 with its registered office in Birmingham in West Midlands. The companies directors are listed as Kudhail, Bharat Kumar, Kudhail, Bharat at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUDHAIL, Bharat 24 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
KUDHAIL, Bharat Kumar 23 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 June 2018
CH03 - Change of particulars for secretary 08 January 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 14 July 2017
PSC04 - N/A 14 July 2017
CH01 - Change of particulars for director 14 July 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 07 October 2011
RESOLUTIONS - N/A 29 June 2011
AA - Annual Accounts 29 June 2011
SH01 - Return of Allotment of shares 29 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 27 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 22 December 2005
395 - Particulars of a mortgage or charge 12 July 2005
AA - Annual Accounts 21 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.