KBJ LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

26/05/2526 May 2025 Confirmation statement made on 2024-09-12 with no updates

View Document

26/05/2526 May 2025 Registered office address changed from 559 - 561 Mitcham Road Mitcham Road Croydon CR0 3AE England to Flat 7 Coopers Road London SE1 5HY on 2025-05-26

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/08/2429 August 2024 Termination of appointment of Zain Allen as a director on 2024-08-20

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Cessation of Zain Allen as a person with significant control on 2024-01-20

View Document

06/02/246 February 2024 Appointment of Miss Cynthia Mole as a director on 2024-01-23

View Document

12/01/2412 January 2024 Notification of Zain Allen as a person with significant control on 2023-12-30

View Document

11/01/2411 January 2024 Registered office address changed from Flat 7 Rivet House Coopers Road London SE1 5HY England to 559 - 561 Mitcham Road Mitcham Road Croydon CR0 3AE on 2024-01-11

View Document

11/01/2411 January 2024 Termination of appointment of Cynthia Mole as a director on 2023-12-30

View Document

11/01/2411 January 2024 Appointment of Mr Zain Allen as a director on 2023-12-30

View Document

27/10/2327 October 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

27/10/2327 October 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2021-08-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

05/11/225 November 2022 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to Flat 7 Rivet House Coopers Road London SE1 5HY on 2022-11-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-09-12 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2020-08-31

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/07/2023 July 2020 COMPANY NAME CHANGED 08195744 LIMITED CERTIFICATE ISSUED ON 23/07/20

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 103 HIGH STREET WALTHAM CROSS EN8 7AN ENGLAND

View Document

10/03/2010 March 2020 COMPANY RESTORED ON 10/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED KBJ CERTIFICATE ISSUED ON 10/03/20

View Document

10/03/2010 March 2020 31/08/13 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 STRUCK OFF AND DISSOLVED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM C/O SIMPLTAX 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN ENGLAND

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 50 FELBRIDGE HOUSE DOG KENNEL HILL ESTATE LONDON SE22 8BZ

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 50 FELBRIDGE HOUSE DOG KENNEL HILL ESTATE LONDON SE22 8BZ ENGLAND

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 50 FELBRIDGE HOUSE LONDON SE22 8BZ

View Document

23/11/1323 November 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN BUSULWA

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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