Company number 06711357
Status Liquidation
Incorporation Date 30 September 2008
Company Type Private Limited Company
Address KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Liquidators statement of receipts and payments to 25 February 2016; Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015; Liquidators statement of receipts and payments to 25 February 2015. The most likely internet sites of JKL (WAKEFIELD) LIMITED are www.jklwakefield.co.uk, and www.jkl-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Jkl Wakefield Limited is a Private Limited Company.
The company registration number is 06711357. Jkl Wakefield Limited has been working since 30 September 2008.
The present status of the company is Liquidation. The registered address of Jkl Wakefield Limited is Kpmg Llp 1 Sovereign Square Leeds Ls1 4da. . FIRTH, Jody Dean is a Secretary of the company. FIRTH, Jody Dean is a Director of the company. GODDARD, Albert Leonard is a Director of the company. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
JKL (WAKEFIELD) LIMITED Events
05 May 2016
Liquidators statement of receipts and payments to 25 February 2016
18 Nov 2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
07 May 2015
Liquidators statement of receipts and payments to 25 February 2015
30 Apr 2014
Liquidators statement of receipts and payments to 25 February 2014
18 Nov 2013
Court order insolvency:court order - replacement of liquidator
...
... and 22 more events
20 Oct 2009
Current accounting period extended from 30 September 2009 to 31 December 2009
04 Mar 2009
Ad 27/02/09\gbp si 198@1=198\gbp ic 1/199\
04 Mar 2009
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES04 ‐
Resolution of increasing authorised share capital
-
RES01 ‐
Resolution of adoption of Memorandum of Association
04 Mar 2009
Gbp nc 100/200\27/02/09
30 Sep 2008
Incorporation
23 December 2009
Legal mortgage
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a embassy works & adjoining premises church…
23 December 2009
Legal mortgage
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 43 eden avenue ossett wakefield…
3 November 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…