General information

Name:

Jrk Ltd

Office Address:

28 Church Road Stanmore HA7 4XR Middlesex

Number: 06116607

Incorporation date: 2007-02-19

Dissolution date: 2021-11-02

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06116607 seventeen years ago, Jrk Limited had been a private limited company until November 2, 2021 - the day it was dissolved. The business latest mailing address was 28 Church Road, Stanmore Middlesex. The firm was known under the name Roger Kneuss up till December 9, 2008 at which point the name was replaced.

Roger K. was the following firm's director, designated to this position seventeen years ago.

Executives who had control over the firm were as follows: Roger K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Vivienne K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jrk Limited 2008-12-09
  • Roger Kneuss Limited 2007-02-19

Financial data based on annual reports

Company staff

Roger K.

Role: Director

Appointed: 19 February 2007

Latest update: 21 December 2023

People with significant control

Roger K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Vivienne K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 16 March 2022
Confirmation statement last made up date 02 March 2021
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 13 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
14
Company Age

Similar companies nearby

Closest companies