K.T.J. DESIGNS LIMITED
Status | ACTIVE |
Company No. | 03983872 |
Category | Private Limited Company |
Incorporated | 02 May 2000 |
Age | 23 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
K.T.J. DESIGNS LIMITED is an active private limited company with number 03983872. It was incorporated 23 years, 11 months, 28 days ago, on 02 May 2000. The company address is Hollow Farm Derby Road Hollow Farm Derby Road, Derby, DE73 7HS, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change person secretary company with change date
Date: 04 Nov 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-18
Officer name: Clare Louise Mabbott
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change person director company with change date
Date: 19 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Ann Betteridge
Change date: 2020-08-01
Documents
Change to a person with significant control
Date: 19 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mrs Kathryn Ann Betteridge
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2020
Action Date: 19 Aug 2020
Category: Address
Type: AD01
Old address: Windyridge 56 Ashby Road Woodville Swadlincote Derbyshire DE11 7BY
New address: Hollow Farm Derby Road Stanton-by-Bridge Derby DE73 7HS
Change date: 2020-08-19
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jervis
Change date: 2015-10-17
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Yvonne Betterridge
Termination date: 2015-05-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Capital allotment shares
Date: 07 Jul 2010
Action Date: 21 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-21
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Jervis
Change date: 2010-05-02
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Yvonne Betterridge
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from windy ridge 56 ashby road woodville swadlincote derbyshire DE11 7BY england
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kathryn jervis / 11/05/2009
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from hollow farm stanton by bridge derbyshire DE73 1HS
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kathryn jervis / 06/05/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 19/12/00 from: 81 james close derby derbyshire DE1 1DP
Documents
Legacy
Date: 09 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/05/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 05/04/01
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2000
Category: Address
Type: 287
Description: Registered office changed on 12/05/00 from: 81 james close derby derbyshire DE1 1DP
Documents
Legacy
Date: 05 May 2000
Category: Address
Type: 287
Description: Registered office changed on 05/05/00 from: 44 upper belgrave road bristol avon BS8 2XN
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
34 - GROUND FLOOR FLAT,LONDON,NW6 5QU
Number: | 10871852 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT WALK (WORCESTER) MANAGEMENT COMPANY LIMITED
WITNEY SNOOKER CLUB UNIT 2-4 EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR
Number: | 05305086 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 10 121 MARINE PARADE LIMITED
SCOTS HOUSE,SALISBURY,SP1 3TR
Number: | 09760847 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TUNNEL END,PRESTON ON THE HILL,WA4 4JX
Number: | 07447785 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCKY FURNITURE & CARPETS LIMITED
2A WESTBOURNE ROAD,LUTON,LU4 8JD
Number: | 11234327 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-15 GREATOREX STREET,LONDON,E1 5NF
Number: | 11375971 |
Status: | ACTIVE |
Category: | Private Limited Company |