Company Information for JK INVESTMENTS LIMITED
BIFOLD DOOR FACTORY OFFICES THE COMMON, BINGLEY, WEST DRAYTON, UB7 7HQ,
|
Company Registration Number
05581093
Private Limited Company
Active |
Company Name | ||
---|---|---|
JK INVESTMENTS LIMITED | ||
Legal Registered Office | ||
BIFOLD DOOR FACTORY OFFICES THE COMMON BINGLEY WEST DRAYTON UB7 7HQ Other companies in SW12 | ||
Previous Names | ||
|
Company Number | 05581093 | |
---|---|---|
Company ID Number | 05581093 | |
Date formed | 2005-10-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB879921068 |
Last Datalog update: | 2023-11-06 13:02:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JK INVESTMENTS LIMITED | Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR | Live | Company formed on the 2014-03-19 | |
JK INVESTMENTS LLC | 14310 Osage Dr. Westminster CO 80023 | Voluntarily Dissolved | Company formed on the 1998-02-13 | |
JK INVESTMENTS, L.L.C. | 9120 LONG TAIL LANE DUBUQUE IA 52003 | Active | Company formed on the 2011-09-28 | |
JK Investments, LLC | 636 STEDMAN STREET KETCHIKAN AK 99901 | Involuntarily Dissolved | Company formed on the 2014-12-23 | |
JK INVESTMENTS, LLC | 9409 DELRIDGE WAY SW SEATTLE WA 98106 | Dissolved | Company formed on the 1998-03-17 | |
JK INVESTMENTS NW, LLC | 312 E TROW AVE STE 201 CHELAN WA 98816 | Dissolved | Company formed on the 2008-11-24 | |
JK INVESTMENTS, L.L.C. | 220 SALTERS CREEK ROAD HAMPTON VA 23661 | Active | Company formed on the 1993-05-17 | |
JK INVESTMENTS, INC. | 535 E. 45TH AVE. Denver CO 80216 | Voluntarily Dissolved | Company formed on the 2011-07-01 | |
JK INVESTMENTS, LLC. | 11320 E 17TH AVE SPOKANE VALLEY WA 992060000 | Dissolved | Company formed on the 2016-03-07 | |
JK INVESTMENTS LIMITED PARTNERSHIP | NV | Cancelled | Company formed on the 2000-01-21 | |
JK INVESTMENTS NSW PTY LTD | Active | Company formed on the 2016-05-26 | ||
JK INVESTMENTS PTY LTD | Active | Company formed on the 2013-02-14 | ||
JK INVESTMENTS QLD PTY LTD | QLD 4030 | Active | Company formed on the 2013-10-10 | |
JK INVESTMENTS WA PTY LTD | Active | Company formed on the 2016-01-08 | ||
JK Investments, Inc. | 310 Sunland Dr Bishop CA 93514 | FTB Suspended | Company formed on the 1976-06-28 | |
JK INVESTMENTS & VENTURES, INC | 2140 S Dupont Hwy Camden Wyoming DE 19934 | Unknown | Company formed on the 2012-11-07 | |
Jk Investments - Maple Village, LLC | Delaware | Unknown | ||
Jk Investments, L.P. | Delaware | Unknown | ||
JK INVESTMENTS ONE LLC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2010-01-22 | |
JK INVESTMENTS II, L.P | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1999-07-27 |
Officer | Role | Date Appointed |
---|---|---|
JASWANT KAUR JAGDEV |
||
AJIT SINGH JAGDEV |
||
JASWANT KAUR JAGDEV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DECIMAL PLACE REGISTRARS LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALHAM BOX FRAMES LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
J.K.WINDOWS LTD | Director | 2016-04-07 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
ETON WALK PROPERTIES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
JKW HOUSE BUILDERS LIMITED | Director | 2009-12-14 | CURRENT | 2009-12-14 | Active | |
J K WINDOWS (MIDDLESEX) LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
BALHAM BOX FRAMES LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
J.K.WINDOWS LTD | Director | 2016-04-07 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
BIFOLD DOOR FACTORY LTD | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active | |
ETON WALK PROPERTIES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
JKW HOUSE BUILDERS LIMITED | Director | 2009-12-14 | CURRENT | 2009-12-14 | Active | |
J K WINDOWS (MIDDLESEX) LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/21 FROM 8 Blandfield Road London SW12 8BG | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055810930009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055810930013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055810930010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055810930006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055810930009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055810930007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055810930006 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 03/10/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AJIT SINGH JAGDEV / 03/10/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASWANT KAUR JAGDEV / 28/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 05/05/06--------- £ SI 100@1=100 £ IC 1/101 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF | |
CERTNM | COMPANY NAME CHANGED PIPE ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal | 2017-03-22 |
Petitions to Wind Up (Companies) | 2016-11-23 |
Petitions to Wind Up (Companies) | 2012-10-03 |
Proposal to Strike Off | 2012-08-07 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-06-30 | £ 954,253 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 954,253 |
Creditors Due After One Year | 2012-06-30 | £ 954,253 |
Creditors Due After One Year | 2011-06-30 | £ 954,253 |
Creditors Due After One Year | 2011-06-30 | £ 954,253 |
Creditors Due After One Year | 2010-06-30 | £ 666,993 |
Creditors Due Within One Year | 2013-06-30 | £ 44,100 |
Creditors Due Within One Year | 2012-06-30 | £ 23,202 |
Creditors Due Within One Year | 2012-06-30 | £ 15,358 |
Creditors Due Within One Year | 2011-06-30 | £ 15,358 |
Creditors Due Within One Year | 2011-06-30 | £ 15,358 |
Creditors Due Within One Year | 2010-06-30 | £ 8,699 |
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 INVESTMENTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 70,758 |
Current Assets | 2012-06-30 | £ 23,933 |
Current Assets | 2010-06-30 | £ 519,026 |
Debtors | 2013-06-30 | £ 70,684 |
Debtors | 2012-06-30 | £ 23,893 |
Stocks Inventory | 2010-06-30 | £ 518,926 |
Tangible Fixed Assets | 2013-06-30 | £ 832,487 |
Tangible Fixed Assets | 2012-06-30 | £ 832,487 |
Tangible Fixed Assets | 2012-06-30 | £ 832,487 |
Tangible Fixed Assets | 2011-06-30 | £ 832,487 |
Tangible Fixed Assets | 2011-06-30 | £ 832,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JK INVESTMENTS LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Ground Floor Front Right 1-3 Bury Street Guildford Surrey GU2 4AW | 15,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | JK INVESTMENTS LIMITED | Event Date | 2016-10-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6806 A Petition to wind up the above-named Company, Registration Number 05581093, of ,8 Blandfield Road, London, SW12 8BG, presented on 20 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 December 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | JK INVESTMENTS LIMITED | Event Date | 2016-10-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6806 A Petition to wind up the above-named Company, Registration Number 05581093 of ,8 Blandfield Road, London, SW12 8BG, presented on 20 October 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 23 November 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 13 March 2017 . The Petition was dismissed | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | JK INVESTMENTS LIMITED | Event Date | 2012-09-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 6869 A Petition to wind up the above-named Company, Registration Number 05581093, of 8 Blandfield Road, London, SW12 8BG, principal trading address at Bingley Common, Donkey Lane, West Drayton, Middlesex, UB7 7HQ , presented on 3 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1627639/37/U.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JK INVESTMENTS LIMITED | Event Date | 2012-08-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JK INVESTMENTS LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JK INVESTMENTS LIMITED | Event Date | 2010-06-29 |
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. |