About

Registered Number: 04093488
Date of Incorporation: 19/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 12a Mizen Way, Cobham, Surrey, KT11 2RH

 

Jkl3 Ltd was founded on 19 October 2000 with its registered office in Surrey, it has a status of "Active". The current directors of the business are listed as Cullen, Louise Patricia, Wishart, Kevin John, Wishart, Lesley May, Wishart, Lyndsay Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Louise Patricia 01 September 2004 - 1
WISHART, Kevin John 30 December 2005 - 1
WISHART, Lesley May 01 September 2004 - 1
WISHART, Lyndsay Jane 01 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC04 - N/A 25 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 31 July 2019
RESOLUTIONS - N/A 10 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2019
SH08 - Notice of name or other designation of class of shares 09 July 2019
PSC01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
PSC01 - N/A 27 June 2019
PSC09 - N/A 27 June 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 27 December 2013
CH01 - Change of particulars for director 27 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2013
CH01 - Change of particulars for director 05 December 2013
AD01 - Change of registered office address 05 December 2013
CH01 - Change of particulars for director 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AD04 - Change of location of company records to the registered office 18 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 14 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 06 January 2006
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
CERTNM - Change of name certificate 25 November 2004
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.