KJL SOLUTIONS LIMITED

6-7 Clock Park Shripney Road, Bognor Regis, PO22 9NH, England
StatusACTIVE
Company No.07455769
CategoryPrivate Limited Company
Incorporated30 Nov 2010
Age13 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

KJL SOLUTIONS LIMITED is an active private limited company with number 07455769. It was incorporated 13 years, 6 months, 3 days ago, on 30 November 2010. The company address is 6-7 Clock Park Shripney Road, Bognor Regis, PO22 9NH, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-30

Psc name: Mrs Alexandria Lanning

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH

Old address: 20 Elbridge Avenue Bognor Regis PO21 5AD England

Change date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-02

Old address: 2 Pine Tree Close Cowes Isle of Wight PO31 8DX United Kingdom

New address: 20 Elbridge Avenue Bognor Regis PO21 5AD

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Old address: 2 2 Pine Tree Close Cowes PO31 8DX England

New address: 2 Pine Tree Close Cowes Isle of Wight PO31 8DX

Change date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Old address: Arnold House 2 New Road Brading Isle of Wight PO36 0DT England

New address: 2 2 Pine Tree Close Cowes PO31 8DX

Change date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mrs Alexandria Lanning

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandria Lanning

Appointment date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

New address: Arnold House 2 New Road Brading Isle of Wight PO36 0DT

Change date: 2016-10-12

Old address: The Old Pottery Avenue Road Freshwater Isle of Wight PO40 9UU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Mr Kieron Lanning

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron Lanning

Change date: 2016-06-27

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-14

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 May 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-14

Officer name: Mrs Alexandra Lanning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Mr Kieron Lanning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-18

Old address: 36 Pelham Road Cowes Isle of Wight PO31 7DS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH ISLAND LOFTS LIMITED

BUILDING 3 CHISWICK PARK,LONDON,W4 5YA

Number:07941188
Status:ACTIVE
Category:Private Limited Company

BLEND IT GROUP LIMITED

TS2 PINEWOOD COURT COLESHILL ROAD,BIRMINGHAM,B37 7HG

Number:07032529
Status:ACTIVE
Category:Private Limited Company

GB BALLANTRAE LTD

SUITE 4,LARNE,BT40 1HJ

Number:NI067437
Status:ACTIVE
Category:Private Limited Company

HOLYWELL91 PARTNERS LTD.

31 HEMPSTEAD LANE HEMPSTEAD LANE,BERKHAMSTED,HP4 2RZ

Number:11122286
Status:ACTIVE
Category:Private Limited Company

INTELLECTUAL PA SERVICES LTD

10 SCHOLARS ACRE,CARTERTON,OX18 1BL

Number:11522204
Status:ACTIVE
Category:Private Limited Company

POPIL LIMITED

PAPPLE HOUSE,HADDINGTON,EH41 4QD

Number:SC416671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source