K J ADMIN LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/10/1011 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WENDY JONES / 30/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JONES / 30/09/2008

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM RED HOUSE FARM COTTAGE, GOVILON ABERGAVENNY MONMOUTHSHIRE NP7 9RT

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 RED HOUSE FARM COTTAGE, GOVILON ABERGAVENNY MONMOUTHSHIRE NP7 9RT

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 RED HOUSE FARM COTTAGE, GOVILON ABERGAVENNY MONMOUTHSHIRE NP7 9RT

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 RED HOUSE FARM COTTAGE GOVILON ABERGAVENNY NP7 9RT

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: G OFFICE CHANGED 16/11/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/11/0216 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information