KJAP BUILD & DESIGN LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

03/04/243 April 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

01/05/231 May 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

04/03/224 March 2022 Statement of affairs

View Document

02/03/222 March 2022 Registered office address changed from South Building, Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2022-03-02

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Termination of appointment of Kerry Annette Poncia as a director on 2021-11-15

View Document

08/04/218 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/2030 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 22

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS IAIN CHARLES PONCIA / 22/01/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS IAIN CHARLES PONCIA / 18/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ANNETTE PONCIA

View Document

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 2

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IAIN CHARLES PONCIA / 23/02/2017

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MS KERRY ANNETTE PONCIA

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY KERRY PONCIA

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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