J Z K ACCOUNTANTS LTD



Company Documents

DateDescription
06/02/246 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
13/09/2013 September 2020 REGISTERED OFFICE CHANGED ON 13/09/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/12/1928 December 2019 REGISTERED OFFICE CHANGED ON 28/12/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, SECRETARY JULIAN AKAKPO

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
28/01/1828 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY SMALL / 12/03/2012

View Document

28/01/1828 January 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN AKAKPO / 01/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 3 CHALDON ROAD LONDON SW6 7NH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
30/05/1630 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
10/05/1510 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
04/05/144 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
06/05/136 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY SMALL / 19/12/2012

View Document



19/12/1219 December 2012 19/12/12 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
07/05/127 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN AKAKPO / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY SMALL / 30/04/2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0822 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 3 CHALDON ROAD FULHAM LONDON SW6 7NH

View Document

05/12/075 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 28 ADDINGTON ROAD LONDON E16 4NG

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/06/0627 June 2006 COMPANY NAME CHANGED JZK LIMITED CERTIFICATE ISSUED ON 27/06/06

View Document

05/06/065 June 2006 COMPANY NAME CHANGED MEDDEX LIMITED CERTIFICATE ISSUED ON 05/06/06

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 22 LEIGH RODD WATFORD WD19 5BJ

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company