KJL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 07455769 |
Category | Private Limited Company |
Incorporated | 30 Nov 2010 |
Age | 13 years, 6 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 24 May 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 16 May 2016
Action Date: 14 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-14
Capital : 100 GBP
Documents
Capital allotment shares
Date: 16 May 2016
Action Date: 14 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-14
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Dec 2012
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
BUILDING 3 CHISWICK PARK,LONDON,W4 5YA
Number: | 07941188 |
Status: | ACTIVE |
Category: | Private Limited Company |
TS2 PINEWOOD COURT COLESHILL ROAD,BIRMINGHAM,B37 7HG
Number: | 07032529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,LARNE,BT40 1HJ
Number: | NI067437 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HEMPSTEAD LANE HEMPSTEAD LANE,BERKHAMSTED,HP4 2RZ
Number: | 11122286 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SCHOLARS ACRE,CARTERTON,OX18 1BL
Number: | 11522204 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPPLE HOUSE,HADDINGTON,EH41 4QD
Number: | SC416671 |
Status: | ACTIVE |
Category: | Private Limited Company |