J&K INTERNATIONAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

J&K INTERNATIONAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10699438

Incorporation date

30/03/2017

Size

Dormant

Contacts

Registered address

Registered address

Kemp House 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2017)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon25/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/02/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon24/01/2022
Director's details changed for Mr Michal Kucharski on 2022-01-24
dot icon24/01/2022
Director's details changed for Mrs Joanna Kolc-Krasniewska on 2022-01-24
dot icon24/01/2022
Registered office address changed from 19 New Road Midhurst West Sussex GU29 9PQ England to Kemp House 152-160 City Road London EC1V 2NX on 2022-01-24
dot icon02/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon20/07/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Change of details for Mrs Joanna Kolc-Krasniewska as a person with significant control on 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
Termination of appointment of Patrycja Grzesik as a director on 2020-11-30
dot icon01/12/2020
Cessation of Patrycja Grzesik as a person with significant control on 2020-11-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/09/2020
Notification of Patrycja Grzesik as a person with significant control on 2020-09-29
dot icon22/07/2020
Appointment of Ms Patrycja Grzesik as a director on 2020-07-22
dot icon22/07/2020
Registered office address changed from 260 Winchester Avenue Stoke-on-Trent ST2 0LJ England to 19 New Road Midhurst West Sussex GU29 9PQ on 2020-07-22
dot icon22/07/2020
Confirmation statement made on 2020-03-29 with updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/11/2019
Appointment of Mr Michal Kucharski as a director on 2019-11-25
dot icon30/04/2019
Termination of appointment of Slawomir Zakrzewski as a director on 2019-04-22
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon12/07/2018
Director's details changed for Mrs Joanna Kolc-Krasniewska on 2018-07-01
dot icon12/07/2018
Registered office address changed from Unit 6, 250 High Road London N15 4AJ United Kingdom to 260 Winchester Avenue Stoke-on-Trent ST2 0LJ on 2018-07-12
dot icon12/07/2018
Appointment of Mr Slawomir Zakrzewski as a director on 2018-07-01
dot icon12/07/2018
Termination of appointment of Katarzyna Izabella Kwiatkowska Dzialak as a secretary on 2018-07-12
dot icon11/05/2018
Confirmation statement made on 2018-03-29 with updates
dot icon26/02/2018
Appointment of Mrs Katarzyna Izabella Kwiatkowska Dzialak as a secretary on 2018-02-26
dot icon09/02/2018
Termination of appointment of Katarzyna Izabella Kwiatkowska-Dzialak as a director on 2018-02-09
dot icon09/02/2018
Cessation of Katarzyna Izabella Kwiatkowska-Dzialak as a person with significant control on 2018-01-09
dot icon30/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.19K
-
0.00
-
-
2022
1
40.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michał Kucharski
Director
25/11/2019 - Present
12
Joanna Kolc-Kraśniewska
Director
30/03/2017 - Present
8
Ms Patrycja Grzesik
Director
22/07/2020 - 30/11/2020
-
Zakrzewski, Slawomir
Director
01/07/2018 - 22/04/2019
-
Kwiatkowska Dzialak, Katarzyna Izabella
Secretary
26/02/2018 - 12/07/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J&K INTERNATIONAL COMPANY LIMITED

J&K INTERNATIONAL COMPANY LIMITED is an(a) Active company incorporated on 30/03/2017 with the registered office located at Kemp House 152-160 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J&K INTERNATIONAL COMPANY LIMITED?

toggle

J&K INTERNATIONAL COMPANY LIMITED is currently Active. It was registered on 30/03/2017 .

Where is J&K INTERNATIONAL COMPANY LIMITED located?

toggle

J&K INTERNATIONAL COMPANY LIMITED is registered at Kemp House 152-160 City Road, London EC1V 2NX.

What does J&K INTERNATIONAL COMPANY LIMITED do?

toggle

J&K INTERNATIONAL COMPANY LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for J&K INTERNATIONAL COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.