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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2005 | Outstanding |
N/A |