PK JEWELLER LTD

Register to unlock more data on OkredoRegister

PK JEWELLER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14455673

Incorporation date

01/11/2022

Size

Micro Entity

Contacts

Registered address

Registered address

11a First Floor Bradford Street, Walsall WS1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon12/03/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/01/2026
Appointment of Mr Prabhpreet Singh as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Harjit Singh as a director on 2025-12-31
dot icon09/01/2026
Notification of Prabhpreet Singh as a person with significant control on 2026-01-01
dot icon09/01/2026
Cessation of Harjit Singh as a person with significant control on 2025-12-31
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon14/11/2025
Micro company accounts made up to 2024-11-30
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2025
Director's details changed for Mr Harjit Singh on 2025-04-01
dot icon09/07/2025
Change of details for Mr Harjit Singh as a person with significant control on 2025-04-01
dot icon09/07/2025
Registered office address changed from 8 Oxford Road Banbury OX16 9AH England to 11a First Floor Bradford Street Walsall WS1 1PB on 2025-07-09
dot icon09/01/2025
Accounts for a dormant company made up to 2023-11-30
dot icon31/12/2024
Registered office address changed from 24 Scotts Road Southall UB2 5DB England to 8 Oxford Road Banbury OX16 9AH on 2024-12-31
dot icon31/12/2024
Cessation of Jatinder Rayaat as a person with significant control on 2024-12-01
dot icon31/12/2024
Notification of Harjit Singh as a person with significant control on 2024-12-01
dot icon31/12/2024
Termination of appointment of Jatinder Rayaat as a director on 2024-12-01
dot icon31/12/2024
Appointment of Mr Harjit Singh as a director on 2024-12-01
dot icon31/12/2024
Registered office address changed from 8 Oxford Road Banbury OX16 9AH England to 8 Oxford Road Banbury OX16 9AH on 2024-12-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon17/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon26/09/2023
Notification of Jatinder Rayaat as a person with significant control on 2023-08-01
dot icon26/09/2023
Cessation of Ramanjit Kaur Baring as a person with significant control on 2023-08-01
dot icon26/09/2023
Termination of appointment of Ramanjit Kaur Baring as a director on 2023-08-01
dot icon26/09/2023
Registered office address changed from 21 Evergreen Court 147-223 Ruislip Road East London W7 1DA England to 24 Scotts Road Southall UB2 5DB on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon26/09/2023
Appointment of Mr Jatinder Rayaat as a director on 2023-08-01
dot icon13/06/2023
Notification of Ramanjit Kaur Baring as a person with significant control on 2023-06-01
dot icon13/06/2023
Cessation of Deepak Rai as a person with significant control on 2023-06-01
dot icon13/06/2023
Appointment of Miss Ramanjit Kaur Baring as a director on 2023-06-01
dot icon13/06/2023
Termination of appointment of Deepak Rai as a director on 2023-06-01
dot icon13/06/2023
Registered office address changed from 48a Brades Road Oldbury B69 2ET England to 21 Evergreen Court 147-223 Ruislip Road East London W7 1DA on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon14/04/2023
Cessation of Pardeep Kumar as a person with significant control on 2023-04-01
dot icon14/04/2023
Notification of Deepak Rai as a person with significant control on 2023-04-01
dot icon14/04/2023
Termination of appointment of Pardeep Kumar as a director on 2023-04-01
dot icon14/04/2023
Appointment of Mr Deepak Rai as a director on 2023-04-01
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon14/04/2023
Registered office address changed from 52 Hillcrest Road Birmingham West Midlands B43 6LU United Kingdom to 48a Brades Road Oldbury B69 2ET on 2023-04-14
dot icon01/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayaat, Jatinder
Director
01/08/2023 - 01/12/2024
15
Mr Deepak Rai
Director
01/04/2023 - 01/06/2023
19
Singh, Harjit
Director
01/12/2024 - 31/12/2025
15
Kumar, Pardeep
Director
01/11/2022 - 01/04/2023
11
Baring, Ramanjit Kaur
Director
01/06/2023 - 01/08/2023
2

Persons with Significant Control

11
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 PK JEWELLER LTD

PK JEWELLER LTD is an(a) Active company incorporated on 01/11/2022 with the registered office located at 11a First Floor Bradford Street, Walsall WS1 1PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PK JEWELLER LTD?

toggle

PK JEWELLER LTD is currently Active. It was registered on 01/11/2022 .

Where is PK JEWELLER LTD located?

toggle

PK JEWELLER LTD is registered at 11a First Floor Bradford Street, Walsall WS1 1PB.

What does PK JEWELLER LTD do?

toggle

PK JEWELLER LTD operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for PK JEWELLER LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-12-31 with updates.