K & J PROPERTIES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Director's details changed for Mrs Karen Elizabeth Kirwan on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mrs Karen Elizabeth Kirwan as a person with significant control on 2024-06-28

View Document

03/07/243 July 2024 Change of details for Mr James Henry Patrick Kirwan as a person with significant control on 2024-06-28

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

03/07/243 July 2024 Director's details changed for James Henry Patrick Kirwan on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/03/249 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Director's details changed for Mrs Karen Elizabeth Kirwan on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for James Henry Patrick Kirwan on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH KIRWAN

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES HENRY PATRICK KIRWAN / 01/07/2018

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH KIRWAN / 09/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY PATRICK KIRWAN / 09/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY PATRICK KIRWAN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 26 DARTMOUTH ROAD RUISLIP MIDDLESEX HA4 0DB

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTS SG6 1NZ

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 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