KJH ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved following liquidation |
11/02/2511 February 2025 | Final Gazette dissolved following liquidation |
11/11/2411 November 2024 | Return of final meeting in a members' voluntary winding up |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Registered office address changed from 83 Low Lane Morecambe Lancashire LA4 6PR England to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-10-03 |
03/10/233 October 2023 | Declaration of solvency |
03/10/233 October 2023 | Appointment of a voluntary liquidator |
27/06/2327 June 2023 | Previous accounting period extended from 2023-02-28 to 2023-06-16 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-06-16 |
16/06/2316 June 2023 | Annual accounts for year ending 16 Jun 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-13 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-13 with updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
15/05/1915 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
29/06/1829 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
22/08/1722 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 6 JAMES STREET SALTERFORTH BARNOLDSWICK LANCASHIRE B18 5TR ENGLAND |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 6, JAMES STREET JAMES STREET SALTERFORTH BARNOLDSWICK BB18 5TR ENGLAND |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM WILLOW BANK WORSTON CLITHEROE LANCASHIRE BB7 1QA |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM NORTHWELL COACH HOUSE HEPTONSTALL HEBDEN BRIDGE WEST YORKSHIRE HX7 7ER |
26/04/1326 April 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
26/04/1326 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HAWORTH / 01/09/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HAWORTH / 13/02/2010 |
29/04/1029 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | LOCATION OF REGISTER OF MEMBERS |
26/02/0926 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEN HAWORTH / 25/02/2009 |
25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM WILLOW BANK, WORSTON CLITHEROE LANCASHIRE BB7 1QA |
25/02/0925 February 2009 | LOCATION OF DEBENTURE REGISTER |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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