K.J. DEVELOPERS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O COTSWOLD ACCOUNTANCY LIMITED OLD FORGE COURT IRON CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

09/04/159 April 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O COTSWOLD ACCOUNTANCY LTD 1 CROFT COURT, CROFT LANE TEMPLE GRAFTON ALCESTER WARWICKSHIRE B49 6PW UNITED KINGDOM

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 1 WATER MA TROUT HELSTON CORNWALL TR13 0LW

View Document

23/04/1023 April 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MURRAY / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MURRAY / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 58 ST JUDES AVENUE STUDLEY WARWICKSHIRE B80 7HY

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: MALINS HALL 37 HIGH STREET FALMOUTH CORNWALL TR11 2AF

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 195-197 CHURCH ROAD YARDLEY BIRMINGHAM B25 8UR

View Document

21/01/0221 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 67 YARDLEY ROAD ACOCKS GREEN BIRMINGHAM B27 6LL

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: GREENSLEEVES 6A HARTOPP ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2RH

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/02/917 February 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS; AMEND

View Document

08/01/918 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

12/01/8812 January 1988 WD 02/12/87 PD 07/10/87--------- £ SI 2@1

View Document

23/10/8723 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 EXEMPTION FROM APPOINTING AUDITORS 071087

View Document

13/08/8713 August 1987 COMPANY NAME CHANGED K.J. DEVELOPERS (FALMOUTH) LIMIT ED CERTIFICATE ISSUED ON 14/08/87

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 REGISTERED OFFICE CHANGED ON 09/07/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document


More Company Information