K J C PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | Application to strike the company off the register |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-04 with updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN ELIZABETH ELLIS / 20/07/2020 |
20/07/2020 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH ELLIS / 20/07/2020 |
20/07/2020 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR KATHLEEN ELIZABETH ELLIS / 20/07/2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/03/1915 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/01/1019 January 2010 | Annual return made up to 4 October 2009 with full list of shareholders |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM LULLINGSTONE HOUSE 5 CASTLE STREET CANTERBURY KENT CT1 2FG |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
17/01/0817 January 2008 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0630 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/07/0627 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
10/10/0210 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
05/10/015 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
12/10/0012 October 2000 | SECRETARY RESIGNED |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
04/10/004 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company