K J T LIMITED

Company Documents

DateDescription
02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE SPELMAN / 19/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O NIGEL WORDINGHAM LTD THE OLD READING ROOM 5 RECORDER ROAD NORWICH NORFOLK NR1 1NR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/12/094 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

27/11/0827 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C/O N WORDINGHAM DE VERE HOUSE 90 ST FAITHS LANE NORWICH NR1 1NE

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/12/9419 December 1994 RETURN MADE UP TO 22/08/94; CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 SECRETARY RESIGNED

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/01/9420 January 1994 NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY RESIGNED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

12/03/9212 March 1992 SECRETARY RESIGNED

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: 2 DOVE STREET NORWICH NR2 1DE

View Document

30/09/9130 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9022 August 1990 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