KJ CARPENTRY LTD

Company Documents

DateDescription
03/09/253 September 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/05/2524 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/06/249 June 2024 Micro company accounts made up to 2023-06-30

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Registered office address changed from 73 73 Lewes Close, Northolt, UB5 4QZ England to 73 Lewes Close Northolt UB5 4QZ on 2024-06-05

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

16/02/2416 February 2024 Registered office address changed from Flat 6 Standard House, 1-2 Church Way Edgware HA8 9AA England to 73 73 Lewes Close, Northolt, UB5 4QZ on 2024-02-16

View Document

16/02/2416 February 2024 Cessation of Bharath Patel as a person with significant control on 2024-01-31

View Document

16/02/2416 February 2024 Termination of appointment of Bharat Patel as a director on 2024-02-03

View Document

04/02/244 February 2024 Appointment of Mr Keith Lennox Joseph as a director on 2024-01-29

View Document

04/02/244 February 2024 Notification of Keith Lennox Joseph as a person with significant control on 2024-01-29

View Document

23/10/2323 October 2023 Termination of appointment of Keith Lennox Joseph as a director on 2023-10-13

View Document

20/10/2320 October 2023 Appointment of Mr Bharat Patel as a director on 2023-10-13

View Document

18/10/2318 October 2023 Cessation of Keith Lennox Joseph as a person with significant control on 2023-10-13

View Document

18/10/2318 October 2023 Registered office address changed from 73 Lewes Cl, Northolt Lewes Close Northolt UB5 4QZ England to Flat 6 Standard House, 1-2 Church Way Edgware HA8 9AA on 2023-10-18

View Document

18/10/2318 October 2023 Notification of Bharath Patel as a person with significant control on 2023-10-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 73 LEWES CLOSE NORTHOLT UB5 4QZ ENGLAND

View Document

22/06/2022 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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