KJ WORLD SERVICES LTD

66 Beauchamps Drive, Wickford, SS11 8NL, Essex
StatusDISSOLVED
Company No.07939983
CategoryPrivate Limited Company
Incorporated07 Feb 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 6 days

SUMMARY

KJ WORLD SERVICES LTD is an dissolved private limited company with number 07939983. It was incorporated 12 years, 2 months, 23 days ago, on 07 February 2012 and it was dissolved 4 years, 7 months, 6 days ago, on 24 September 2019. The company address is 66 Beauchamps Drive, Wickford, SS11 8NL, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: 66 Beauchamps Drive Wickford Essex SS11 8NL

Change date: 2018-04-04

Old address: 66 Beauchamps Drive Wickford Essex SS11 8NL England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Address

Type: AD01

New address: 66 Beauchamps Drive Wickford Essex SS11 8NL

Change date: 2018-03-31

Old address: Damer House Meadow Way Wickford Essex SS12 9HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Kim Nicholas Jennings

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Incorporation company

Date: 07 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADC CONSTRUCT LTD

62 BUCKINGHAM ROAD,EDGWARE,HA8 6LZ

Number:10848280
Status:ACTIVE
Category:Private Limited Company

BOUQUERON PROPERTIES LLP

SPINNEY GARAGE LIMITED KNUTSFORD ROAD,CREWE,CW4 8HJ

Number:OC421729
Status:ACTIVE
Category:Limited Liability Partnership

PLATFORM FIRST LIMITED

45 CLARE DRIVE,CAMBRIDGE,CB23 7GB

Number:11545091
Status:ACTIVE
Category:Private Limited Company

SAPEJI LIMITED

6 HOCKLEY HILL,BIRMINGHAM,B18 5AA

Number:11591848
Status:ACTIVE
Category:Private Limited Company

SCOTIA WOODSIDE OF DRUMROSSIE LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC532655
Status:ACTIVE
Category:Private Limited Company
Number:CE012821
Status:ACTIVE
Category:Charitable Incorporated Organisation

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