KAJ PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Registered office address changed from Unit C St Ives Way Factory Road Sandycroft Deeside Clwyd CH5 2QS to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

07/10/217 October 2021 Notification of Lisa June Hindley-Jones as a person with significant control on 2021-10-04

View Document

07/10/217 October 2021 Change of details for Mr Kevin Hindley-Jones as a person with significant control on 2021-10-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JONES / 07/02/2016

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA JUNE HINDLEY / 07/02/2016

View Document

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA JUNE HINDLEY / 10/06/2013

View Document

04/02/144 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JONES / 10/06/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 57 LIVERPOOL ROAD BUCKELY FLINTSHIRE CH7 3LH

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW JONES / 15/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 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