KJS SOLICITORS LIMITED

33-35 Station Road, Henley-On-Thames, RG9 1AT, England
StatusACTIVE
Company No.07479508
CategoryPrivate Limited Company
Incorporated29 Dec 2010
Age13 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

KJS SOLICITORS LIMITED is an active private limited company with number 07479508. It was incorporated 13 years, 5 months, 11 days ago, on 29 December 2010. The company address is 33-35 Station Road, Henley-on-thames, RG9 1AT, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Ms Eleanor Towsey

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074795080001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Elliot Clark

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: 33-35 Station Road Henley-on-Thames RG9 1AT

Change date: 2022-09-12

Old address: 5-7 Headley Road Woodley Reading Berkshire RG5 4JB England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Elliot Clark

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Clark

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-29

Capital : 100,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Geoffrey Neil Watts

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kerry Jean Smith

Change date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-16

Psc name: Geoffrey Neil Watts

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-31

Psc name: Ms Kerry Jean Smith

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 2,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Jason Christopher David Lazard

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerry Jean Smith

Change date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Christopher David Lazard

Change date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Elizabeth Harvey

Appointment date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Miss Kerry Jean Smith

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Keith Howell-Jones

Cessation date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Graham Keith Howell-Jones

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: 5-7 Headley Road Woodley Reading Berkshire RG5 4JB

Change date: 2017-04-04

Old address: 33-35 Station Road Henley-on-Thames RG9 1AT

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074795080001

Charge creation date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Jason Christopher David Lazard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kerry Jean Smith

Change date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Neil Watts

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ritchie

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Keith Howell-Jones

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Anthony Carter

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-03-01

Documents

View document PDF

Resolution

Date: 21 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Ritchie

Documents

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 POETS ROAD MANAGEMENT LIMITED

PARKER CAVENDISH,STANMORE,HA7 4XR

Number:02243738
Status:ACTIVE
Category:Private Limited Company

ADVATAC LIMITED

UNIT 2 NUNN CLOSE,SUTTON IN ASHFIELD,NG17 2HW

Number:05431167
Status:ACTIVE
Category:Private Limited Company

ALBERT MILLER (LINOLEUMS) LIMITED

DUNDAS HOUSE,DALKEITH,EH22 3FB

Number:SC035439
Status:ACTIVE
Category:Private Limited Company

BE BIG PRODUCTIONS LIMITED

TEMPLE COURT,CARDIFF,CF11 9HA

Number:10717572
Status:ACTIVE
Category:Private Limited Company

DAB REAL ESTATE LTD

AIZELWOODS MILL,SHEFFIELD,S3 8GG

Number:11296505
Status:ACTIVE
Category:Private Limited Company

THE ORIENTAL RUG REPAIR CO. LTD.

22 STAFFORD STREET,EDINBURGH,EH3 7BD

Number:SC379876
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