Jkimemia Limited

General information

Name:

Jkimemia Ltd

Office Address:

C/o Neum Insolvency, Suite 9, Amba House 15 College Road HA1 1BA Harrow

Number: 07053147

Incorporation date: 2009-10-22

Dissolution date: 2021-11-27

End of financial year: 22 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jkimemia started its operations in the year 2009 as a Private Limited Company with reg. no. 07053147. This company's head office was based in Harrow at C/o Neum Insolvency, Suite 9, Amba House. This particular Jkimemia Limited firm had been operating offering its services for at least 12 years.

The following company was administered by one director: Joseph K. who was controlling it for 12 years.

Executives who had significant control over the firm were: Rosemary K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Joseph K. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Joseph K.

Role: Director

Appointed: 22 October 2009

Latest update: 3 August 2023

People with significant control

Rosemary K.
Notified on 22 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph K.
Notified on 22 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 22 March 2022
Account last made up date 22 June 2020
Confirmation statement next due date 03 December 2020
Confirmation statement last made up date 22 October 2019
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 November 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 September 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 22 June 2020
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

136 Tarnwood Park

Post code:

SE9 5NX

City / Town:

Eltham

HQ address,
2014

Address:

136 Tarnwood Park

Post code:

SE9 5NX

City / Town:

Eltham

HQ address,
2015

Address:

136 Tarnwood Park

Post code:

SE9 5NX

City / Town:

Eltham

HQ address,
2016

Address:

136 Tarnwood Park

Post code:

SE9 5NX

City / Town:

Eltham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode