About

Registered Number: 02802429
Date of Incorporation: 23/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Taverner's Walk Industrial Estate, Sheepscar Grove, Leeds, LS7 1AH

 

John H King & Co Ltd was registered on 23 March 1993 and are based in Leeds. We don't currently know the number of employees at this company. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH03 - Change of particulars for secretary 07 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 31 March 2016
AA01 - Change of accounting reference date 11 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 05 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 21 April 2008
225 - Change of Accounting Reference Date 12 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 11 May 2005
225 - Change of Accounting Reference Date 15 December 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 16 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 04 June 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 26 August 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 30 May 1997
AUD - Auditor's letter of resignation 10 November 1996
AA - Annual Accounts 18 September 1996
363x - Annual Return 02 April 1996
AA - Annual Accounts 19 October 1995
363x - Annual Return 30 March 1995
SA - Shares agreement 04 January 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 1995
MEM/ARTS - N/A 14 November 1994
AA - Annual Accounts 30 October 1994
395 - Particulars of a mortgage or charge 12 August 1994
288 - N/A 25 July 1994
CERTNM - Change of name certificate 20 July 1994
CERTNM - Change of name certificate 20 July 1994
363x - Annual Return 17 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1994
287 - Change in situation or address of Registered Office 25 April 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
NEWINC - New incorporation documents 23 March 1993

Mortgages & Charges

Description Date Status Charge by
Single debenture 10 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.