KJAYEMM LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Removal of liquidator by court order

View Document

20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-18

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

14/11/2314 November 2023 Registered office address changed from C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-14

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

03/01/233 January 2023 Declaration of solvency

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP United Kingdom to C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 2023-01-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

16/10/1916 October 2019 DIRECTOR APPOINTED MR STEVEN NICHOLLS

View Document

16/10/1916 October 2019 CESSATION OF ROBIN DOUGLAS MEEK AS A PSC

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN NICHOLLS (ACTING EXECUTOR OF ROBIN DOUGLAS MEEK DECEASED)

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN MEEK

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 1 DELL CLOSE MOUNT LIDDEN PENZANCE CORNWALL TR18 4PP UNITED KINGDOM

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DOUGLAS MEEK / 31/05/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN DOUGLAS MEEK / 31/05/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MEEK

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN MEEK

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

11/04/1611 April 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

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JEREMY MEEK / 24/04/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DOUGLAS MEEK / 24/04/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JEREMY MEEK / 24/04/2011

View Document

24/05/1124 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DOUGLAS MEEK / 24/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JEREMY MEEK / 24/04/2010

View Document

04/06/104 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

24/04/0724 April 2007 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