About

Registered Number: 05540744
Date of Incorporation: 18/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: April Cottage School Road, Nomansland, Salisbury, SP5 2BY,

 

Based in Salisbury, Jkc Video Conferencing Ltd was established in 2005. The current directors of this business are listed as Cooper, Kay Louise, Cooper, John Matthew at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, John Matthew 18 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Kay Louise 18 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 31 May 2020
AD01 - Change of registered office address 05 September 2019
CS01 - N/A 20 August 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
AA - Annual Accounts 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 29 August 2018
AD01 - Change of registered office address 10 July 2018
AD01 - Change of registered office address 05 June 2018
AA - Annual Accounts 29 May 2018
MR01 - N/A 07 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 21 May 2017
CS01 - N/A 31 August 2016
CH03 - Change of particulars for secretary 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 12 September 2015
CH01 - Change of particulars for director 12 September 2015
CH03 - Change of particulars for secretary 12 September 2015
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 May 2013
AAMD - Amended Accounts 11 December 2012
AR01 - Annual Return 06 October 2012
AAMD - Amended Accounts 26 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 26 September 2006
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.