KJ CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/04/235 April 2023 Appointment of Mrs Alison Claire Curry as a director on 2023-01-01

View Document

05/04/235 April 2023 Change of details for Mr James Kevin Curry as a person with significant control on 2023-01-01

View Document

05/04/235 April 2023 Notification of Alison Claire Curry as a person with significant control on 2023-01-01

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY to Demie-Et-Demie St Martins View Herne Bay Kent CT6 7AP on 2022-02-09

View Document

25/01/2225 January 2022 Appointment of Mrs Alison Claire Curry as a secretary on 2022-01-25

View Document

06/01/226 January 2022 Termination of appointment of Gerard Philip King as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

10/12/2110 December 2021 Change of details for Mr James Kevin Curry as a person with significant control on 2021-12-08

View Document

10/12/2110 December 2021 Director's details changed for Mr James Kevin Curry on 2021-12-08

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

14/03/1814 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED JAMES KEVIN CURRY

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED GERALD PHILIP KING

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED JAMES KEVIN CURRY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED GERALD PHILIP KING

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL COBB

View Document

09/12/149 December 2014 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