About

Registered Number: 02799107
Date of Incorporation: 12/03/1993 (31 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

J.K.N. Polymers Ltd was registered on 12 March 1993 with its registered office in Driffield. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOURGLI, Mokhtar 02 December 2000 - 1
KOURGLI, Mokhtar Nazim 02 January 2004 01 October 2012 1
KOURGLI, Mokhtar 12 March 1993 27 June 1994 1
WELLS, Gary 27 June 1994 16 May 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 December 2019
RESOLUTIONS - N/A 29 November 2019
LIQ01 - N/A 29 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2019
MR04 - N/A 08 November 2019
MR04 - N/A 08 November 2019
AD01 - Change of registered office address 07 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 25 May 2019
PSC01 - N/A 31 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 29 June 2017
AA01 - Change of accounting reference date 24 February 2017
AD01 - Change of registered office address 08 December 2016
AR01 - Annual Return 20 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 26 February 2013
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 25 April 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 10 June 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
395 - Particulars of a mortgage or charge 29 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
RESOLUTIONS - N/A 21 May 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
363s - Annual Return 03 September 2002
287 - Change in situation or address of Registered Office 29 July 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 28 May 1996
288 - N/A 09 May 1996
AA - Annual Accounts 24 August 1995
287 - Change in situation or address of Registered Office 26 April 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 July 1994
363b - Annual Return 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1994
395 - Particulars of a mortgage or charge 22 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
287 - Change in situation or address of Registered Office 18 March 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2003 Fully Satisfied

N/A

Charge 08 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.