K. J. B. ENGINEERING LIMITED

Company Documents

DateDescription
15/05/2215 May 2022 Final Gazette dissolved following liquidation

View Document

15/05/2215 May 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Return of final meeting in a members' voluntary winding up

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-11-23

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BOARDMAN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BOARDMAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS SUSAN MARY BOARDMAN

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O NRS ACCOUNTANTS CONCORD HOUSE GRENVILLE PLACE M LONDON NW7 3SA

View Document

12/07/1612 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O NRS ACCOUNTANTS 2ND FLOOR PLATINUM BUSINESS CENTRE 23 HINTON ROAD BOURNEMOUTH DORSET BH1 2EF ENGLAND

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM C/O N R SHARLAND AND COMPANY 4TH FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN

View Document

02/06/142 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM C/O N R SHARLAND AND COMPANY 4TH FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN UNITED KINGDOM

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 1ST FLOOR OFFICES AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES BOARDMAN / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 288 HALE LANE FIRST FLOOR OFFICES EDGWARE MIDDLESEX HA8 8NP

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 SECRETARY RESIGNED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996 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