About

Registered Number: 06181054
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 109 Waxwell Lane, Pinner, Middlesex, HA5 3EP

 

Jks Waller Ltd was registered on 23 March 2007 with its registered office in Middlesex, it's status at Companies House is "Dissolved". Waller, Steve, Waller, Julie Kaye Springett are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLER, Julie Kaye Springett 23 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WALLER, Steve 23 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 17 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 April 2017
AA01 - Change of accounting reference date 19 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 04 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.