About

Registered Number: 06787770
Date of Incorporation: 09/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: St. Johns Road, Meadowfield Industrial Estate, Brandon, Co Durham, DH7 8XQ

 

Founded in 2009, Jkl Mouldings Ltd have registered office in Brandon, it has a status of "Active". Ocs Corporate Secretaries Limited, Raine, Joy are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINE, Joy 09 January 2009 02 January 2010 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 09 January 2009 09 January 2009 1

Filing History

Document Type Date
MR04 - N/A 24 January 2020
MR04 - N/A 24 January 2020
MR04 - N/A 24 January 2020
CS01 - N/A 23 January 2020
MR01 - N/A 11 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 25 September 2018
MR01 - N/A 18 May 2018
MR01 - N/A 18 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 September 2017
RESOLUTIONS - N/A 06 June 2017
RESOLUTIONS - N/A 06 June 2017
RESOLUTIONS - N/A 06 June 2017
SH06 - Notice of cancellation of shares 06 June 2017
SH06 - Notice of cancellation of shares 06 June 2017
SH06 - Notice of cancellation of shares 06 June 2017
SH03 - Return of purchase of own shares 06 June 2017
SH03 - Return of purchase of own shares 06 June 2017
SH03 - Return of purchase of own shares 06 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 30 September 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 January 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 08 February 2011
MG01 - Particulars of a mortgage or charge 06 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 October 2010
SH01 - Return of Allotment of shares 03 August 2010
SH01 - Return of Allotment of shares 03 August 2010
SH01 - Return of Allotment of shares 03 August 2010
AA - Annual Accounts 24 May 2010
AA01 - Change of accounting reference date 11 May 2010
AR01 - Annual Return 04 February 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AD01 - Change of registered office address 13 October 2009
395 - Particulars of a mortgage or charge 11 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

A registered charge 18 May 2018 Outstanding

N/A

A registered charge 18 May 2018 Outstanding

N/A

A registered charge 28 June 2016 Outstanding

N/A

Debenture 29 September 2011 Fully Satisfied

N/A

Legal mortgage 26 October 2010 Fully Satisfied

N/A

Debenture 06 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.