Dissolved 2018-05-29
Company Information for JK 44 LTD
HOLYWOOD, NORTHERN IRELAND, BT18,
|
Company Registration Number
NI064598
Private Limited Company
Dissolved Dissolved 2018-05-29 |
Company Name | |
---|---|
JK 44 LTD | |
Legal Registered Office | |
HOLYWOOD NORTHERN IRELAND | |
Company Number | NI064598 | |
---|---|---|
Date formed | 2007-05-10 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-05-29 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-07-20 14:08:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HUTCHINSON BRADY |
||
JONATHAN HUTCHINSON BRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARENA THELMA LILY CAROLINE BRADY |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLICK I2I LTD | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2016-07-12 | |
STREAMON.NET LTD | Director | 2000-12-06 | CURRENT | 2000-06-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 15 NEWTOWNBREDA ROAD BELFAST CO ANTRIM BT8 6BQ | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARENA BRADY | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARENA THELMA LILY CAROLINE BRADY / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUTCHINSON BRADY / 10/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HUTCHINSON BRADY / 10/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/09 FULL LIST | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371S(NI) | 10/05/08 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-06-01 | £ 427 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 2,560 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JK 44 LTD
Called Up Share Capital | 2012-06-01 | £ 110 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 110 |
Cash Bank In Hand | 2012-06-01 | £ 55 |
Cash Bank In Hand | 2011-06-01 | £ 89 |
Current Assets | 2012-06-01 | £ 165 |
Current Assets | 2011-06-01 | £ 3,652 |
Debtors | 2012-06-01 | £ 110 |
Debtors | 2011-06-01 | £ 3,563 |
Shareholder Funds | 2012-06-01 | £ 262 |
Shareholder Funds | 2011-06-01 | £ 1,092 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JK 44 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |