KJT BUILD LIMITED
Status | ACTIVE |
Company No. | 08550789 |
Category | Private Limited Company |
Incorporated | 30 May 2013 |
Age | 10 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
KJT BUILD LIMITED is an active private limited company with number 08550789. It was incorporated 10 years, 11 months, 30 days ago, on 30 May 2013. The company address is 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change to a person with significant control
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-13
Psc name: Mr Keith Screeney
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Notification of a person with significant control
Date: 01 Sep 2021
Action Date: 09 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-09
Psc name: Jack Eoin Screeney
Documents
Cessation of a person with significant control
Date: 01 Sep 2021
Action Date: 09 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-09
Psc name: Fearghal De Feu
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Gazette filings brought up to date
Date: 24 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2020
Action Date: 30 May 2020
Category: Address
Type: AD01
Old address: 171-173 Gray's Inn Road London WC1X 8UE England
Change date: 2020-05-30
New address: 4th Floor, 4 Tabernacle Street London EC2A 4LU
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
New address: 171-173 Gray's Inn Road London WC1X 8UE
Old address: 17 Pennine Parade Pennine Drive London NW2 1NT
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Gazette filings brought up to date
Date: 25 Feb 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Jan 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Change person director company with change date
Date: 20 Jul 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Screeney
Change date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-30
Officer name: Mr Keith Screeney
Documents
Change account reference date company current shortened
Date: 17 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2013-12-31
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Screeney
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noreen Billane
Documents
Some Companies
52 AUSTIN DRIVE,CHORLEY,PR7 3DF
Number: | 09626790 |
Status: | ACTIVE |
Category: | Private Limited Company |
3, GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10391369 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 THEODORE CLOSE,OLDBURY,B69 3EF
Number: | 09975974 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITED HOUSE,LONDON,N7 9DP
Number: | 01646722 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE FABULOUS FISH COMPANY LIMITED
2B MARYPORT STREET,USK,NP15 1AB
Number: | 08182109 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITEHOUSE BROMLEY CROSS LIMITED
LEVEL ACCOUNTANTS 1-3 THE COURTYARD,BOLTON,BL1 8PB
Number: | 11100324 |
Status: | ACTIVE |
Category: | Private Limited Company |