KJ2 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Appointment of Keeva Johnson as a secretary on 2022-03-16

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

11/02/2211 February 2022 Notification of Jack Oliver Johnson as a person with significant control on 2020-03-01

View Document

11/02/2211 February 2022 Appointment of Mrs Olga Johnson as a secretary on 2020-03-01

View Document

11/02/2211 February 2022 Cessation of Olga Johnson as a person with significant control on 2020-03-01

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHNSON / 23/01/2020

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHNSON / 14/03/2019

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLGA JOHNSON

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 Annual accounts small company total exemption made up to 31 March 2018

View Document

20/12/1820 December 2018 01/03/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

12/04/1712 April 2017 REREG UNLTD TO LTD; RES02 PASS DATE:08/04/2017

View Document

12/04/1712 April 2017 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/04/1712 April 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM, UNIT 7 ALL SAINTS INDUSTRIAL ESTATE, DARLINGTON ROAD, SHILDON, CO. DURHAM, DL4 2RD

View Document

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, 43 CONISCLIFFE ROAD, DARLINGTON, DL3 7EH

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR KEVIN JOHNSON

View Document

28/05/1328 May 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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