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.
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 |
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 |
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 |