J. & R. KILLICK LIMITED
Status | ACTIVE |
Company No. | 04243206 |
Category | Private Limited Company |
Incorporated | 28 Jun 2001 |
Age | 22 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
J. & R. KILLICK LIMITED is an active private limited company with number 04243206. It was incorporated 22 years, 11 months, 9 days ago, on 28 June 2001. The company address is 112 High Street 112 High Street, Kent, BR4 0ND.
Company Fillings
Confirmation statement with updates
Date: 29 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change person secretary company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Richard Killick
Change date: 2023-05-24
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-24
Officer name: Mr Peter Richard Killick
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-24
Officer name: Mr Michael John Killick
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Richard Killick
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael John Killick
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Michael John Killick
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Richard Killick
Change date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 14 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j & r killick (2002) LIMITED\certificate issued on 14/08/03
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/03/03--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 27 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/03/03
Documents
Accounts with accounts type dormant
Date: 27 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Certificate change of name company
Date: 17 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spaceglobe LIMITED\certificate issued on 17/06/02
Documents
Legacy
Date: 04 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 06/08/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 32A TWYFORD BUSINESS CENTRE,BISHOP'S STORTFORD,CM23 3YT
Number: | 10101637 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, NEWS BUILDING,LONDON,SE1 9SG
Number: | 11061731 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 GRASSENDALE AVENUE,PLYMOUTH,PL2 2JP
Number: | 03095447 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST ARCHAEOLOGICAL RESEARCH LIMITED
22 CHURCH STREET,NORTH YORKSHIRE,YO21 2EQ
Number: | 04670269 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODHOUSE DENTAL PRACTICE 15-17 CHAPEL STREET,SHEFFIELD,S13 7JL
Number: | 10774828 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MEADOW CLOSE,BIRMINGHAM,B76 2QQ
Number: | OC422171 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |