About

Registered Number: 04004110
Date of Incorporation: 30/05/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (7 years and 5 months ago)
Registered Address: 668 Woodborough Road, Nottingham, NG3 5FS

 

Jkl Services Ltd was registered on 30 May 2000, it's status is listed as "Dissolved". There are 3 directors listed as Bicknell, Charlotte Kate, Bradfield, Debbie Jane, Bradfield, Lee Shaun for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFIELD, Lee Shaun 31 August 2004 12 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BICKNELL, Charlotte Kate 12 February 2005 - 1
BRADFIELD, Debbie Jane 31 August 2004 12 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 22 August 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 31 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 27 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
353 - Register of members 25 June 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
CERTNM - Change of name certificate 27 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2000
225 - Change of Accounting Reference Date 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 30 June 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.