Company NameJK2 Developments Limited
Company StatusDissolved
Company NumberSC328089
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Kennedy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address63 Kilbagie Street
Kincardine
By Alloa
FK10 4QX
Scotland
Director NameAmanda Jean Kennedy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleMidwife/Nurse
Country of ResidenceScotland
Correspondence Address63 Kilbagie Street
Kincardine
By Alloa
FK10 4QX
Scotland
Secretary NameAmanda Jean Kennedy
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Kilbagie Street
Kincardine
By Alloa
FK10 4QX
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1John Kennedy
51.00%
Ordinary
49 at £1Amanda Jean Coffin
49.00%
Ordinary

Financials

Year2014
Net Worth£52,673
Cash£114,531
Current Liabilities£65,316

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
11 November 2019Application to strike the company off the register (3 pages)
19 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
7 August 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Notification of Amanda Jean Kennedy as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Change of details for Mr John Kennedy as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Change of details for Mr John Kennedy as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Amanda Jean Kennedy as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 July 2016Director's details changed for Amanda Jean Coffin on 8 July 2016 (2 pages)
30 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 July 2016Secretary's details changed for Amanda Jean Coffin on 8 July 2016 (1 page)
30 July 2016Secretary's details changed for Amanda Jean Coffin on 8 July 2016 (1 page)
30 July 2016Director's details changed for Amanda Jean Coffin on 8 July 2016 (2 pages)
30 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
27 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 27 November 2014 (1 page)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Amanda Jean Coffin on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Amanda Jean Coffin on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Amanda Jean Coffin on 1 January 2010 (2 pages)
13 August 2010Director's details changed for John Kennedy on 1 January 2010 (2 pages)
13 August 2010Director's details changed for John Kennedy on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for John Kennedy on 1 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Return made up to 20/07/09; full list of members (4 pages)
10 August 2009Return made up to 20/07/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from balcairn viewfield dunfermline fife KY12 7HY scotland (1 page)
24 September 2008Registered office changed on 24/09/2008 from balcairn viewfield dunfermline fife KY12 7HY scotland (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Registered office changed on 18/08/2008 from 22 great king street edinburgh EH3 6QH (1 page)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 August 2008Return made up to 20/07/08; full list of members (4 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Registered office changed on 18/08/2008 from 22 great king street edinburgh EH3 6QH (1 page)
18 August 2008Location of register of members (1 page)
7 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
7 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
20 July 2007Incorporation (17 pages)
20 July 2007Incorporation (17 pages)