JOKIM LIMITED

07698841
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

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