KMJ STORE LTD
Status | ACTIVE |
Company No. | 08480446 |
Category | Private Limited Company |
Incorporated | 09 Apr 2013 |
Age | 11 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
KMJ STORE LTD is an active private limited company with number 08480446. It was incorporated 11 years, 1 month, 22 days ago, on 09 April 2013. The company address is Unit G1 Unit G1, Rochdale, OL11 3EX, England.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Cessation of a person with significant control
Date: 16 Jan 2023
Action Date: 08 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karamjit Kaur Sekhon
Cessation date: 2022-08-08
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karamjit Kaur Sekhon
Termination date: 2022-08-08
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 10 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Singla
Termination date: 2022-04-10
Documents
Cessation of a person with significant control
Date: 19 Apr 2022
Action Date: 10 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-10
Psc name: Rajesh Singla
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Appoint person director company with name date
Date: 13 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-06
Officer name: Mr Gurmeet Singh Sekhon
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Notification of a person with significant control
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rajesh Singla
Notification date: 2019-06-13
Documents
Notification of a person with significant control
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amandeep Kaur Sekhon
Notification date: 2019-06-13
Documents
Change to a person with significant control
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-13
Psc name: Mrs Karamjit Kaur Sekhon
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-13
Officer name: Mr Rajesh Singla
Documents
Appoint person director company with name date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-13
Officer name: Mrs Amandeep Kaur Sekhon
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
New address: Unit G1 Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX
Old address: , Unit 1, G1 Royle Pennine Trading Estate, Lynroyle Way, Rochdale, Lancashire, OL11 3EX, England
Change date: 2017-06-20
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Change person director company with change date
Date: 16 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karamjit Kaur Sekhon
Change date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurmeet Singh Sekhon
Termination date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
New address: Unit G1 Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX
Change date: 2016-05-18
Old address: , C/O Azam & Co - Accountants, 141 Cheetham Hill Road, Gnd Floor , Office 2, Manchester, M8 8LY
Documents
Appoint person director company with name date
Date: 18 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karamjit Kaur Sekhon
Appointment date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084804460001
Charge creation date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
New address: Unit G1 Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX
Change date: 2014-11-21
Old address: , 49 Sherborne Street, Manchester, M8 8LE
Documents
Gazette filings brought up to date
Date: 06 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurmeet Singh Sekhon
Change date: 2014-01-01
Documents
Some Companies
9 ASHLEY DRIVE,STROUD,GL6 8BY
Number: | 11236304 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBINARIES ENGINEERING AND SOLUTIONS LTD
COLLABORATE STEWARD HOUSE,WOKING,GU21 6ET
Number: | 11696042 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERICAL BUSINESS LINES LIMITED
UNIT 12,CRAYFORD ROAD,DA1 4AL
Number: | 02200918 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | OC383201 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 11141547 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JAMES'S PLACE CHARITABLE FOUNDATION
ST JAMES'S PLACE HOUSE,CIRENCESTER,GL7 1FP
Number: | 07819270 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |