JK RESOURCING LIMITED

Wework C/O Price & Accountants Ltd Wework C/O Price & Accountants Ltd, London, EC1N 2SW, England
StatusACTIVE
Company No.08161166
CategoryPrivate Limited Company
Incorporated30 Jul 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

JK RESOURCING LIMITED is an active private limited company with number 08161166. It was incorporated 11 years, 11 months, 5 days ago, on 30 July 2012. The company address is Wework C/O Price & Accountants Ltd Wework C/O Price & Accountants Ltd, London, EC1N 2SW, England.



Company Fillings

Change account reference date company previous shortened

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-07-31

New date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Spaces C/O Price & Accountants Ltd 35 New Broad Street London EC2M 1NH England

New address: Wework C/O Price & Accountants Ltd 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-02

Old address: Wework C/O Price & Accountants Ltd 120 Moorgate London EC2M 6UR England

New address: Spaces C/O Price & Accountants Ltd 35 New Broad Street London EC2M 1NH

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Jay Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: Wework C/O Price & Accountants Ltd 1 Fore Street London EC2Y 5EJ England

New address: Wework C/O Price & Accountants Ltd 120 Moorgate London EC2M 6UR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-19

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Jay Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-15

Old address: C/O Price & Accountants Ltd, Unit G07 1 Quality Court London WC2A 1HR

New address: Wework C/O Price & Accountants Ltd 1 Fore Street London EC2Y 5EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change sail address company with new address

Date: 01 Oct 2015

Category: Address

Type: AD02

New address: 97 Valley Drive Kingsbury London NW9 9NL

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-06

Officer name: Jay Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

Old address: Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE

New address: C/O Price & Accountants Ltd, Unit G07 1 Quality Court London WC2A 1HR

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jay Patel

Appointment date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bharti Patel

Termination date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Bharti Patel

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-11

Old address: the Old Chapel Prestbury Road Macclesfield Chehire SK10 3LY England

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Durrant

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bharti Patel

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intel resourcing LTD\certificate issued on 01/10/12

Documents

View document PDF

Incorporation company

Date: 30 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACKTOFRONT SOFTWARE LTD

29 TINDAL ROAD,AYLESBURY,HP20 1HT

Number:06059579
Status:ACTIVE
Category:Private Limited Company

CHARLTON & PRINCE PERSONAL MEDICAL SERVICES LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:04308751
Status:ACTIVE
Category:Private Limited Company

DUBAI MODEL MANAGEMENT LTD

DEPT 2, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07740800
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE & EDUCATION ALLIANCE LIMITED

THE OUTLOOK WHITCHURCH ROAD,MALPAS,SY14 7LX

Number:05711204
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MODULARITY GRID LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10795910
Status:ACTIVE
Category:Private Limited Company

QUAYVIEW PROPERTIES LIMITED

C/O C & M COLD STORES (NORTHERN,CARRAN BUSINESS PARK,BT74 4RZ

Number:NI040696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source