Company NameJK2 (UK) Ltd
Company StatusDissolved
Company Number06435551
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Child
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2007(1 day after company formation)
Appointment Duration2 years, 4 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashlands Road
Timperley
Altrincham
Cheshire
WA15 6AL
Secretary NameYvonne Louise Child
NationalityBritish
StatusClosed
Appointed14 February 2008(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 13 April 2010)
RoleCompany Director
Correspondence Address2 Ashlands Road
Timperley
Altrincham
Cheshire
WA15 6AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 November 2007(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 February 2008)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressSt Georges Court, Winnington Ave
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Director's change of particulars / keith child / 23/11/2008 (1 page)
14 January 2009Director's Change of Particulars / keith child / 23/11/2008 / HouseName/Number was: , now: 2; Street was: 14 claremont avenue, now: ashlands road; Area was: , now: timperley; Region was: , now: cheshire; Post Code was: WA14 5NF, now: WA15 6AL; Country was: , now: united kingdom (1 page)
14 January 2009Secretary's Change of Particulars / yvonne child / 23/11/2008 / HouseName/Number was: 14, now: 2; Street was: claremont avenue, now: ashlands road; Area was: west timperley, now: timperley; Post Code was: WA14 5NF, now: WA15 6AL; Country was: , now: united kingdom (1 page)
14 January 2009Return made up to 23/11/08; full list of members (5 pages)
14 January 2009Secretary's change of particulars / yvonne child / 23/11/2008 (1 page)
14 January 2009Return made up to 23/11/08; full list of members (5 pages)
15 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
26 June 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 May 2008Secretary appointed yvonne louise child (2 pages)
2 May 2008Secretary appointed yvonne louise child (2 pages)
21 April 2008Appointment Terminated Secretary bennett brooks company secretarial services LTD (1 page)
21 April 2008Appointment terminated secretary bennett brooks company secretarial services LTD (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
18 January 2008Ad 29/11/07--------- £ si 20@1=20 £ ic 1/21 (2 pages)
18 January 2008Ad 29/11/07--------- £ si 20@1=20 £ ic 1/21 (2 pages)
18 January 2008Particulars of contract relating to shares (2 pages)
18 January 2008Nc inc already adjusted 29/11/07 (1 page)
18 January 2008Ad 29/11/07--------- £ si 20@1=20 £ ic 21/41 (2 pages)
18 January 2008Ad 29/11/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
18 January 2008Particulars of contract relating to shares (2 pages)
18 January 2008Ad 29/11/07--------- £ si 859@1=859 £ ic 41/900 (2 pages)
18 January 2008Nc inc already adjusted 29/11/07 (1 page)
18 January 2008Particulars of contract relating to shares (2 pages)
18 January 2008Ad 29/11/07--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
18 January 2008Particulars of contract relating to shares (2 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2008Ad 29/11/07--------- £ si 859@1=859 £ ic 41/900 (2 pages)
18 January 2008Ad 29/11/07--------- £ si 20@1=20 £ ic 21/41 (2 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
23 November 2007Incorporation (9 pages)
23 November 2007Incorporation (9 pages)