Jkn Oiltools Limited

DataGardener
jkn oiltools limited
in liquidation
Micro

Jkn Oiltools Limited

08670482Private Limited With Share Capital

Wentworth House, 122 New Road Side, Leeds, LS184QB
Incorporated

30/08/2013

Company Age

12 years

Directors

2

Employees

12

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Jkn Oiltools Limited (08670482) is a private limited with share capital incorporated on 30/08/2013 (12 years old) and registered in leeds, LS184QB. The company operates under SIC code 71129 - other engineering activities.

We at jkn oiltools limited, have over 150+ years experience in various fields of engineering. a demand for excellence and working to high standards, while improving on daily basis, means that jkn oiltools has become the preferred supplier to most of our customers.over the last 7 years we have grown ...

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 30/08/2013
LS184QB
12 employees

Financial Overview

Total Assets

£1.04M

Liabilities

£822.7K

Net Assets

£217.9K

Cash

£1.3K

Key Metrics

12

Employees

2

Directors

4

Shareholders

19

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-07-2024
Resolution
Category:Resolution
Date:18-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Capital Allotment Shares
Category:Capital
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Capital Allotment Shares
Category:Capital
Date:02-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Incorporation Company
Category:Incorporation
Date:30-08-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months13

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date26/07/2023
Latest Accounts31/03/2023

Trading Addresses

Wentworth House, 122 New Road Side, Horsforth, Leeds, LS184QBRegistered

Contact

01924477137
Wentworth House, 122 New Road Side, Leeds, LS184QB