KJC ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 Registered office address changed from , 24 Howard Street, Belfast, BT1 6PA, Northern Ireland to 26 Howard Street 26 Howard Street Belfast BT1 6PA on 2019-08-16

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 24 HOWARD STREET BELFAST BT1 6PA NORTHERN IRELAND

View Document

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

View Accounts

02/01/192 January 2019 Registered office address changed from , Dax House 22 Howard Street, Belfast, BT1 6PA to 26 Howard Street 26 Howard Street Belfast BT1 6PA on 2019-01-02

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM DAX HOUSE 22 HOWARD STREET BELFAST BT1 6PA

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

20/06/1720 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE CROWE / 28/12/2016

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE CROWE / 01/03/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROWE / 01/03/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMAS CROWE / 27/10/2013

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Registered office address changed from , Stockman House 39-43 Bedford Street, Belfast, Co. Antrim, BT2 7EE, Northern Ireland on 2012-12-19

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM STOCKMAN HOUSE 39-43 BEDFORD STREET BELFAST CO. ANTRIM BT2 7EE NORTHERN IRELAND

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE CROWE / 19/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

08/03/118 March 2011 17/01/11 STATEMENT OF CAPITAL GBP 115476

View Document

17/12/1017 December 2010 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