KNIGHTON & JOHNSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Cessation of Mukesh Kumar Khurana as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Mukesh Kumar Khurana as a director on 2024-07-26

View Document

26/07/2426 July 2024 Change of details for Mr Sarbjit Singh Kullar as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Sarbjit Singh Kullar as a director on 2024-07-26

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Micro company accounts made up to 2023-04-30

View Document

11/04/2411 April 2024 Notification of Mukesh Kumar Khurana as a person with significant control on 2023-09-06

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Notification of Sarbjit Singh Kullar as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Cessation of Mukesk Kumar Khurana as a person with significant control on 2023-09-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM SUITE 2.3B, LYN HOUSE 39 THE PARADE OADBY LEICESTER LE2 5BB ENGLAND

View Document

30/06/2030 June 2020 Registered office address changed from , Suite 2.3B, Lyn House 39 the Parade, Oadby, Leicester, LE2 5BB, England to Suite 2.3a, Lyn House the Parade Oadby Leicester LE2 5BB on 2020-06-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

18/04/2018 April 2020 Registered office address changed from , 23 Saxon Street, Leicester, LE3 0BL, England to Suite 2.3a, Lyn House the Parade Oadby Leicester LE2 5BB on 2020-04-18

View Document

18/04/2018 April 2020 REGISTERED OFFICE CHANGED ON 18/04/2020 FROM 23 SAXON STREET LEICESTER LE3 0BL ENGLAND

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 20 SAXON STREET LEICESTER LE3 0BL ENGLAND

View Document

22/08/1922 August 2019 Registered office address changed from , 20 Saxon Street Leicester, LE3 0BL, England to Suite 2.3a, Lyn House the Parade Oadby Leicester LE2 5BB on 2019-08-22

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

26/01/1926 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED KG FOODS AND CATERING LTD CERTIFICATE ISSUED ON 12/01/18

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH KUMAR KHURANA / 19/01/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/04/1520 April 2015 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