K J GROUP LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1126 September 2011 APPLICATION FOR STRIKING-OFF

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MARTIN KEITH TYLER

View Document

07/03/117 March 2011 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA MCDONELL

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GIBSON / 06/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM STORY / 06/10/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 4-6 RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2HH

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN STORY / 01/09/2007

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/09/061 September 2006 SECTION 394

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: FROME HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 1EY

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 AUDITOR'S RESIGNATION

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

14/06/0614 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0614 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 SECTION 394

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/039 July 2003 SHARES AGREEMENT OTC

View Document

01/07/031 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0329 June 2003 NC INC ALREADY ADJUSTED 26/07/02

View Document

29/06/0329 June 2003 NC INC ALREADY ADJUSTED 27/05/03

View Document

29/06/0329 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0329 June 2003 £ NC 1000/5000 26/07/0

View Document

29/06/0329 June 2003 £ NC 5000/50000 27/05/

View Document

24/06/0324 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0324 June 2003 ARTICLES OF ASSOCIATION

View Document

24/06/0324 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 Incorporation

View Document

04/03/024 March 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


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