Company NameJK Homme (UK) Ltd
DirectorKamlesh Ahluwalia
Company StatusActive - Proposal to Strike off
Company Number08728502
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMrs Kusum Bedi
StatusCurrent
Appointed01 November 2013(3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address18 Askew Road
Northwood
Middlesex
HA6 2JF
Director NameMr Kamlesh Ahluwalia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(1 year, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a High Street
Ruislip
HA4 7AU
Secretary NameMrs Natalia Ahluwalia
StatusCurrent
Appointed10 June 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address42 Lyndhurst Gardens
Pinner
HA5 3XG
Director NameMr Kamlesh Ahluwalia
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lyndhurst Gardens
Pinner
Middlesex
HA5 3XG
Director NameMrs Natalia Ahluwalia
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a High Street
Ruislip
HA4 7AU

Location

Registered Address35a High Street
Ruislip
HA4 7AU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Kamlesh Ahluwalia
50.00%
Ordinary
50 at £1Natalia Ahluwalia
50.00%
Ordinary

Financials

Year2014
Net Worth£924
Cash£1,213
Current Liabilities£37,901

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2021 (2 years, 6 months ago)
Next Return Due25 October 2022 (overdue)

Filing History

2 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 July 2020Appointment of Mrs Natalia Ahluwalia as a secretary on 10 June 2020 (2 pages)
2 July 2020Termination of appointment of Natalia Ahluwalia as a director on 10 June 2020 (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 November 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 November 2018Registered office address changed from 42 Lyndhurst Gardens Pinner, Middlesex, HA5 3XG to 35a High Street Ruislip HA4 7AU on 25 November 2018 (1 page)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
13 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Appointment of Mr Kamlesh Ahluwalia as a director on 20 April 2015 (2 pages)
2 November 2015Appointment of Mr Kamlesh Ahluwalia as a director on 20 April 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Termination of appointment of Kamlesh Ahluwalia as a director on 1 November 2013 (1 page)
13 February 2015Appointment of Mrs. Kusum Bedi as a secretary on 1 November 2013 (2 pages)
13 February 2015Termination of appointment of Kamlesh Ahluwalia as a director on 1 November 2013 (1 page)
13 February 2015Termination of appointment of Kamlesh Ahluwalia as a director on 1 November 2013 (1 page)
13 February 2015Appointment of Mrs. Natalia Ahluwalia as a director on 1 November 2013 (2 pages)
13 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Termination of appointment of Kamlesh Ahluwalia as a director on 1 November 2013 (1 page)
13 February 2015Appointment of Mrs. Natalia Ahluwalia as a director on 1 November 2013 (2 pages)
13 February 2015Termination of appointment of Kamlesh Ahluwalia as a director on 1 November 2013 (1 page)
13 February 2015Appointment of Mrs. Kusum Bedi as a secretary on 1 November 2013 (2 pages)
13 February 2015Termination of appointment of Kamlesh Ahluwalia as a director on 1 November 2013 (1 page)
13 February 2015Appointment of Mrs. Natalia Ahluwalia as a director on 1 November 2013 (2 pages)
13 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Appointment of Mrs. Kusum Bedi as a secretary on 1 November 2013 (2 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)