KJD INTERGRATED INSTALLATIONS LTD

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.08149920
CategoryPrivate Limited Company
Incorporated19 Jul 2012
Age11 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution27 Mar 2024
Years2 months, 17 days

SUMMARY

KJD INTERGRATED INSTALLATIONS LTD is an dissolved private limited company with number 08149920. It was incorporated 11 years, 10 months, 25 days ago, on 19 July 2012 and it was dissolved 2 months, 17 days ago, on 27 March 2024. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 27 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2022-11-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2022-07-21

Old address: 35 Woodleigh Close Liverpool L31 4LB England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Kevin Dilworth

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-10

Officer name: Mr Jack Dilworh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Dilworth

Termination date: 2021-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081499200001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081499200001

Charge creation date: 2019-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: 35 Woodleigh Close Liverpool L31 4LB

Change date: 2019-02-01

Old address: 173 College Road Crosby Liverpool Merseyside L23 3AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-03

Officer name: Mr Kevin Dilworth

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Dilworth

Termination date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 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: 15 Sep 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyco electrical LTD\certificate issued on 27/01/15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Mr Kevin Dilworth

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Dilworth

Termination date: 2014-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-17

Old address: 35 Woodleigh Close Liverpool L31 4LB

New address: 173 College Road Crosby Liverpool Merseyside L233AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-08

Officer name: Mr Jack Dilworh

Documents

View document PDF

Incorporation company

Date: 19 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASEY PROPERTY AND DEVELOPMENT (SCOTLAND) LTD.

21 21 HILLEND ROAD,CLARKSTON,G76 7TH

Number:SC376139
Status:ACTIVE
Category:Private Limited Company

PTOLOMY FINANCE LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:07938056
Status:ACTIVE
Category:Private Limited Company

SALESFORCECONNECTIONS LIMITED

SALESFORCE CONNECTIONS LTD,LONDON,WC2H 9JQ

Number:11007678
Status:ACTIVE
Category:Private Limited Company

SOLARAFRICA LIMITED

LYNWOOD HOUSE, 373-375,HARROW,HA1 2AW

Number:08943323
Status:ACTIVE
Category:Private Limited Company

STEANE ENERGY SERVICES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08010678
Status:ACTIVE
Category:Private Limited Company

TOM HOY ASSOCIATES LTD

163 WELCOMES ROAD,KENLEY,CR8 5HB

Number:08684085
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