K.J.N. AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

26/11/2326 November 2023 Accounts for a small company made up to 2022-12-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

09/04/239 April 2023 Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-06-30

View Document

01/03/231 March 2023 Termination of appointment of Helen Sarah Shaw as a director on 2023-03-01

View Document

23/02/2323 February 2023 Appointment of Mr Richard Bowring as a director on 2023-02-20

View Document

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

View Accounts

21/11/2221 November 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

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

View Accounts

28/01/2228 January 2022 Termination of appointment of Mark Robert Graham Dixon as a director on 2022-01-21

View Document

28/01/2228 January 2022 Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 2022-01-24

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Registered office address changed from Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL England to Dakota House Concord Business Park Manchester M22 0RR on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Karen Nelsey as a secretary on 2021-12-22

View Document

11/01/2211 January 2022 Termination of appointment of Karen Nelsey as a director on 2021-12-22

View Document

11/01/2211 January 2022 Termination of appointment of John Nelsey as a director on 2021-12-22

View Document

11/01/2211 January 2022 Appointment of Ms Helen Sarah Shaw as a director on 2021-12-22

View Document

11/01/2211 January 2022 Appointment of Mr Mark Robert Graham Dixon as a director on 2021-12-22

View Document

10/01/2210 January 2022 Cessation of Karen Nelsey as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

10/01/2210 January 2022 Notification of Brammer Uk Limited as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Cessation of John Nelsey as a person with significant control on 2021-12-22

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Satisfaction of charge 037416490001 in full

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSEY / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN NELSEY / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN NELSEY / 28/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN NELSEY / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN NELSEY / 28/02/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM MAYFIELD & CO 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND

View Document

21/04/1621 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O KING FREEMAN CHARTERED ACCOUNTANTS 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG

View Document

27/04/1527 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037416490001

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSEY / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN NELSEY / 01/10/2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM UNIT 5 PECKLETON LA BUSINESS PARK PECKLETON COMMON, PECKLETON, LEICESTER LEICESTERSHIRE LE9 7RN

View Document

04/02/104 February 2010 Annual return made up to 26 March 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual return made up to 26 March 2008 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 S366A DISP HOLDING AGM 14/03/01

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OX4 2ER

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NC INC ALREADY ADJUSTED 26/03/99

View Document

13/04/9913 April 1999 £ NC 1000/20000 26/03/

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

26/03/9926 March 1999 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