KJS BUSINESS MANAGEMENT LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1431 July 2014 APPLICATION FOR STRIKING-OFF

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 PREVSHO FROM 28/02/2015 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH CAROLINE ROONEY / 01/03/2013

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE SAMUELS / 01/03/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
SUITES 4 & 5
OXFORD HOUSE OXFORD ROAD
MACCLESFIELD
CHESHIRE
SK11 8HS
UNITED KINGDOM

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
17-27 PIERCE STREET
MACCLESFIELD
CHESHIRE
SK11 6ER
UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM
SUITES 4&5 OXFORD HOUSE
OXFORD ROAD
MACCLESFIELD
CHESHIRE
SK11 8HS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE SAMUELS / 21/07/2011

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 1 HOLLY ROAD OFF OXFORD ROAD MACCLESFIELD CHESHIRE SK11 8JA UNITED KINGDOM

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE SAMUELS / 04/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 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