K L J PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Return of final meeting in a members' voluntary winding up

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Declaration of solvency

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Registered office address changed from 41 Cilddewi Park Johnstown Carmarthen SA31 3HP Wales to 10 st Helens Road Swansea SA1 4AW on 2023-09-14

View Document

14/09/2314 September 2023 Resolutions

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

21/07/2121 July 2021 Registered office address changed from 35 Parc Y Ffynnon Parc Y Ffynnon Ferryside Carmarthenshire SA17 5TQ to 74 High Street Fishguard SA65 9AU on 2021-07-21

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

18/10/1718 October 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 24 LAMMAS STREET CARMARTHEN CARMARTHENSHIRE SA31 3AL

View Document

25/11/1325 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 35 PARC Y FFYNNON FERRYSIDE CARMARTHEN CARMS SA17 5TQ

View Document

26/10/1126 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM JONES / 27/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELIZABETH SUZANNE LLEWELLYN JONES / 27/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/01/0931 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCES LLEWELLYN JONES / 27/01/2009

View Document

31/01/0931 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 27/01/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 27/09/06; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD CARMARTHEN CARMS SA31 1EA

View Document

02/12/072 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: THE OLD SCHOOL THE QUAY CARMARTHEN CARMARTHENSHIRE SA31 3JP

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 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