About

Registered Number: 04348104
Date of Incorporation: 07/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 298 Pickhurst Lane, West Wickham, Kent, BR4 0HT

 

Jska Ltd was registered on 07 January 2002 with its registered office in West Wickham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, John Edward 07 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Shameem 07 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 18 October 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
353 - Register of members 25 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 30 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
363s - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.