Jka Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2020)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-06-30 | |
EURO MEDIA AND COMMUNICATIONS LTD
JKA HOLDINGS LTD
Company type | Private Limited Company, Active |
Company Number | 12039558 |
Universal Entity Code | 0465-0342-6983-4147 |
Record last updated | Sunday, June 30, 2019 2:18:34 AM UTC |
Official Address | Halfway Cottage Bredons Hardwick Tewkesbury Gloucestershire United Kingdom Gl207ee Bredon |
Postal Code | GL207EE |
Sector | Residents property management |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 21, 2019 | Resignation of one Director (a man) | |
Registry | Jun 7, 2019 | Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Jun 7, 2019 | Two appointments: 2 men | |
Registry | Feb 10, 2015 | Second notification of strike-off action in london gazette | |
Registry | Oct 28, 2014 | First notification of strike - off in london gazette | |
Registry | Oct 20, 2014 | Striking off application by a company | |
Registry | Apr 4, 2014 | Annual return | |
Financials | Feb 5, 2014 | Annual accounts | |
Financials | Apr 30, 2013 | Annual accounts 6157... | |
Registry | Apr 15, 2013 | Annual return | |
Registry | Apr 15, 2013 | Change of registered office address | |
Registry | Apr 15, 2013 | Change of registered office address 6157... | |
Registry | Jan 24, 2013 | Change of accounting reference date | |
Registry | Apr 6, 2012 | Annual return | |
Financials | Jan 30, 2012 | Annual accounts | |
Registry | Mar 22, 2011 | Annual return | |
Financials | Dec 6, 2010 | Annual accounts | |
Registry | Mar 19, 2010 | Annual return | |
Financials | Jan 15, 2010 | Annual accounts | |
Registry | Dec 14, 2009 | Change of registered office address | |
Registry | Mar 20, 2009 | Annual return | |
Registry | Mar 19, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Feb 23, 2009 | Change of accounting reference date | |
Registry | Feb 23, 2009 | Appointment of a man as Director | |
Financials | Feb 23, 2009 | Annual accounts | |
Registry | Nov 1, 2008 | Two appointments: 2 men | |
Registry | Apr 10, 2008 | Company name change | |
Registry | Apr 9, 2008 | Annual return | |
Registry | Apr 5, 2008 | Change of name certificate | |
Registry | Apr 4, 2008 | Appointment of a man as Director | |
Registry | Apr 4, 2008 | Appointment of a man as Secretary | |
Registry | Apr 4, 2008 | Appointment of a man as Director | |
Registry | Apr 3, 2008 | Resignation of a director | |
Registry | Apr 3, 2008 | Resignation of a secretary | |
Registry | Apr 3, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 10, 2008 | Three appointments: 3 men | |
Registry | Oct 30, 2007 | Appointment of a secretary | |
Registry | Oct 30, 2007 | Appointment of a director | |
Registry | Oct 1, 2007 | Two appointments: a person and a man | |
Registry | Mar 14, 2007 | Resignation of a director | |
Registry | Mar 14, 2007 | Resignation of a secretary | |
Registry | Mar 14, 2007 | Resignation of 2 people: one Nominee Secretary and one Nominee Director | |
Registry | Mar 13, 2007 | Two appointments: 2 companies | |