Download leads from Nexok and grow your business. Find out more

JMK Transport Services Ltd

Documents

Total Documents53
Total Pages160

Filing History

2 December 2020Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 1 December 2020
2 December 2020Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 1 December 2020
1 December 2020Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 1 December 2020
1 December 2020Registered office address changed from 24 Newclose Lane Goole DN14 6LT England to 12 Springfield Green Leeds LS10 2EJ on 1 December 2020
1 December 2020Director's details changed for Mr Jacek Remigiusz Kozlowski on 1 December 2020
9 October 2020Confirmation statement made on 9 October 2020 with no updates
4 May 2020Micro company accounts made up to 30 September 2019
8 January 2020Compulsory strike-off action has been discontinued
7 January 2020Confirmation statement made on 9 October 2019 with no updates
31 December 2019First Gazette notice for compulsory strike-off
11 September 2019Director's details changed for Mr Jacek Remigiusz Kozlowski on 11 September 2019
11 September 2019Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 11 September 2019
11 September 2019Registered office address changed from 41 Ouseburn Avenue York North Yorkshire YO26 5NL United Kingdom to 24 Newclose Lane Goole DN14 6LT on 11 September 2019
18 May 2019Micro company accounts made up to 30 September 2018
12 November 2018Registered office address changed from 29 Kings Way West Acomb York North Yorkshire YO24 4rd to 41 Ouseburn Avenue York North Yorkshire YO26 5NL on 12 November 2018
12 November 2018Change of details for Mr Jacek Remigiusz Kozlowski as a person with significant control on 12 November 2018
12 November 2018Director's details changed for Mr Jacek Remigiusz Kozlowski on 12 November 2018
9 October 2018Confirmation statement made on 9 October 2018 with no updates
22 June 2018Micro company accounts made up to 30 September 2017
19 October 2017Confirmation statement made on 9 October 2017 with no updates
19 October 2017Confirmation statement made on 9 October 2017 with no updates
30 June 2017Total exemption full accounts made up to 30 September 2016
30 June 2017Total exemption full accounts made up to 30 September 2016
17 October 2016Confirmation statement made on 9 October 2016 with updates
17 October 2016Confirmation statement made on 9 October 2016 with updates
3 June 2016Total exemption small company accounts made up to 30 September 2015
3 June 2016Total exemption small company accounts made up to 30 September 2015
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
26 June 2015Total exemption small company accounts made up to 30 September 2014
26 June 2015Total exemption small company accounts made up to 30 September 2014
15 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014
15 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014
4 November 2014Appointment of Davison & Co. Accountants Ltd as a secretary on 1 September 2014
4 November 2014Termination of appointment of Nic Robert Davison as a secretary on 1 September 2014
4 November 2014Termination of appointment of Nic Robert Davison as a secretary on 1 September 2014
4 November 2014Termination of appointment of Nic Robert Davison as a secretary on 1 September 2014
4 November 2014Appointment of Davison & Co. Accountants Ltd as a secretary on 1 September 2014
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
4 November 2014Appointment of Davison & Co. Accountants Ltd as a secretary on 1 September 2014
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
18 December 2013Director's details changed for Jacek Kozlowski on 18 November 2013
18 December 2013Director's details changed for Jacek Kozlowski on 18 November 2013
18 December 2013Director's details changed for Jacek Kozlowska on 18 November 2013
18 December 2013Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 18 December 2013
18 December 2013Appointment of Mr Nic Robert Davison as a secretary
18 December 2013Appointment of Mr Nic Robert Davison as a secretary
18 December 2013Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 18 December 2013
18 December 2013Director's details changed for Jacek Kozlowska on 18 November 2013
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing