Company NameJ K Accessories Ltd
DirectorSurjit Singh
Company StatusActive
Company Number10317753
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Surjit Singh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAfghan
StatusCurrent
Appointed15 July 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sutton Hall Road
Hounslow
TW5 0PY
Director NameMr Surjit Singh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address38 Birchway
Hayes
UB3 3PA
Director NameMr Sukhbir Singh Madan
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Bedwell Garden
Hayes
UB3 4EG

Location

Registered Address9 The Broadway
London
W5 2NH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Registered office address changed from Unit 6 Southall Enterprise Centre, Bridge Road Southall UB2 4AE England to 9 the Broadway London W5 2NH on 16 December 2020 (1 page)
16 December 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 April 2017Registered office address changed from 38 Birchway Hayes UB3 3PA England to Unit 6 Southall Enterprise Centre, Bridge Road Southall UB2 4AE on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 38 Birchway Hayes UB3 3PA England to Unit 6 Southall Enterprise Centre, Bridge Road Southall UB2 4AE on 20 April 2017 (1 page)
8 December 2016Termination of appointment of Surjit Singh as a director on 1 November 2016 (1 page)
8 December 2016Appointment of Mr Sukhbir Singh Madan as a director on 1 November 2016 (2 pages)
8 December 2016Appointment of Mr Sukhbir Singh Madan as a director on 1 November 2016 (2 pages)
8 December 2016Termination of appointment of Surjit Singh as a director on 1 November 2016 (1 page)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)