JOKIM LIMITED

07698841
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Sep 2017 capital Statement of capital (Section 108) 4 Buy now
28 Sep 2017 insolvency Solvency Statement dated 27/09/17 1 Buy now
28 Sep 2017 resolution Resolution 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 officers Change of particulars for director (Mr Robert James Skinner) 2 Buy now
08 Oct 2016 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
07 Oct 2016 officers Appointment of director (Mr Robert James Skinner) 2 Buy now
15 Aug 2016 accounts Annual Accounts 15 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jun 2016 capital Statement of capital (Section 108) 4 Buy now
08 Jun 2016 insolvency Solvency Statement dated 17/05/16 1 Buy now
08 Jun 2016 resolution Resolution 2 Buy now
31 May 2016 officers Change of particulars for secretary (Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
20 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
22 Oct 2015 accounts Annual Accounts 7 Buy now
29 Sep 2015 resolution Resolution 2 Buy now
29 Sep 2015 resolution Resolution 22 Buy now
29 Sep 2015 capital Notice of name or other designation of class of shares 2 Buy now
21 Sep 2015 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
21 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Sep 2015 capital Statement of capital (Section 108) 5 Buy now
17 Sep 2015 insolvency Solvency Statement dated 16/09/15 1 Buy now
17 Sep 2015 resolution Resolution 2 Buy now
16 Sep 2015 officers Appointment of director (Edward Fellows) 2 Buy now
16 Sep 2015 officers Termination of appointment of director (Matthew Sheppee) 1 Buy now
16 Sep 2015 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
08 Sep 2015 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
08 Sep 2015 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
08 Sep 2015 officers Termination of appointment of director (Christopher Robert Hulatt) 1 Buy now
28 Jul 2015 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
28 Jul 2015 officers Appointment of director (Matthew Sheppee) 2 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
09 Jan 2015 officers Change of particulars for director (Mr Timothy Arthur) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 resolution Resolution 26 Buy now
13 Nov 2014 capital Notice of name or other designation of class of shares 2 Buy now
03 Oct 2014 accounts Annual Accounts 11 Buy now
11 Sep 2014 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 officers Appointment of director (Mr Timothy Arthur) 2 Buy now
24 Mar 2014 officers Termination of appointment of director (James Lee) 1 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
05 Aug 2013 annual-return Annual Return 6 Buy now
12 Apr 2013 accounts Annual Accounts 8 Buy now
30 Jan 2013 mortgage Particulars of a mortgage or charge 8 Buy now
26 Nov 2012 officers Termination of appointment of director (Alistair Seabright) 1 Buy now
26 Nov 2012 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
21 Sep 2012 officers Change of particulars for director (Mr James Anthony Lee) 2 Buy now
01 Aug 2012 annual-return Annual Return 6 Buy now
24 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 capital Return of Allotment of shares 4 Buy now
28 Mar 2012 resolution Resolution 28 Buy now
28 Mar 2012 resolution Resolution 1 Buy now
16 Mar 2012 resolution Resolution 30 Buy now
16 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2012 capital Return of Allotment of shares 4 Buy now
07 Mar 2012 officers Appointment of director (Alistair John Seabright) 2 Buy now
07 Mar 2012 officers Termination of appointment of director (Katrina Johnston) 1 Buy now
24 Feb 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
24 Feb 2012 officers Appointment of director (Ms Katrina Anne Johnston) 2 Buy now
24 Feb 2012 officers Termination of appointment of secretary (Celia Whitten) 1 Buy now
24 Feb 2012 officers Termination of appointment of director (Paul Latham) 1 Buy now
24 Feb 2012 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
24 Feb 2012 officers Appointment of director (Mr Christopher Robert Hulatt) 2 Buy now
24 Feb 2012 officers Appointment of director (Mr James Anthony Lee) 2 Buy now
19 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jul 2011 incorporation Incorporation Company 9 Buy now