About

Registered Number: 03364921
Date of Incorporation: 02/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 54a Balena Close, Creekmoor, Poole, Dorset, BH17 7DY

 

Jkl Ltd was registered on 02 May 1997 and are based in Dorset, it's status in the Companies House registry is set to "Active". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 29 May 2019
MR01 - N/A 31 August 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 May 2018
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
MR04 - N/A 20 December 2017
MR01 - N/A 19 December 2017
MR01 - N/A 19 December 2017
MR01 - N/A 19 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 15 June 2017
MR01 - N/A 09 June 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 24 May 2016
MR05 - N/A 03 May 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 09 April 2015
MR01 - N/A 08 November 2014
MR04 - N/A 13 October 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 02 July 2013
AA01 - Change of accounting reference date 24 May 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 31 May 2012
AAMD - Amended Accounts 16 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
MG01 - Particulars of a mortgage or charge 17 September 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 19 May 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 May 2009
353 - Register of members 26 May 2009
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 01 June 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 09 June 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 05 June 2001
225 - Change of Accounting Reference Date 03 October 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 14 December 2017 Outstanding

N/A

A registered charge 14 December 2017 Outstanding

N/A

A registered charge 12 December 2017 Outstanding

N/A

A registered charge 02 June 2016 Fully Satisfied

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

Debenture 07 September 2010 Fully Satisfied

N/A

Marine mortgage recorded in the register of british ships on 4TH june 2003 28 May 2003 Outstanding

N/A

Legal charge 03 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.