KJN SURVEYS LIMITED
Status | DISSOLVED |
Company No. | 06481455 |
Category | Private Limited Company |
Incorporated | 23 Jan 2008 |
Age | 16 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 7 months, 23 days |
SUMMARY
KJN SURVEYS LIMITED is an dissolved private limited company with number 06481455. It was incorporated 16 years, 3 months, 6 days ago, on 23 January 2008 and it was dissolved 1 year, 7 months, 23 days ago, on 06 September 2022. The company address is 28 Grange Road, Romford, RM3 7DU, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jun 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-04
New address: 28 Grange Road Romford RM3 7DU
Old address: 21 Thatches Grove Romford RM6 5LA England
Documents
Change person director company with change date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Jonathan Nunkoo
Change date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 28 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-28
Officer name: Mr Kevin Jonathan Nunkoo
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: 21 Thatches Grove Romford RM6 5LA
Change date: 2015-11-02
Old address: 37 Silver Way Romford Essex RM7 8EX
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Termination secretary company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jannie Sweetman - Wieland
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Jonathan Nunkoo
Change date: 2010-01-24
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 24 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Jonathan Nunkoo
Change date: 2009-01-24
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 24 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-01-24
Officer name: Kevin Jonathan Nunkoo
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Some Companies
GFP FINANCIAL CONSULTANCY LIMITED
92 MUSTERS ROAD,NOTTINGHAM,NG2 7PS
Number: | 11898248 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 11562848 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LARK HILL RISE,WINCHESTER,SO22 4LX
Number: | 09539940 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SPINNEY HILL ROAD,NORTHAMPTON,NN3 6DJ
Number: | 09247546 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 ALBION ROAD,LONDON,N16 9JU
Number: | 11396948 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RESIN AND STONE STORE LIMITED
ATLAS TRADING/THE RESIN AND STONE STORE OLDHAM ROAD,ASHTON-UNDER-LYNE,OL7 9AZ
Number: | 11451444 |
Status: | ACTIVE |
Category: | Private Limited Company |