KJC DISTRIBUTION SERVICES LTD

C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL
StatusDISSOLVED
Company No.08884482
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution27 Feb 2021
Years3 years, 3 months, 5 days

SUMMARY

KJC DISTRIBUTION SERVICES LTD is an dissolved private limited company with number 08884482. It was incorporated 10 years, 3 months, 22 days ago, on 10 February 2014 and it was dissolved 3 years, 3 months, 5 days ago, on 27 February 2021. The company address is C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Bolton, BL1 1HL.



Company Fillings

Gazette dissolved liquidation

Date: 27 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2020

Action Date: 29 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL

Old address: 8 Stretton Road Willenhall West Midlands WV12 5EJ

Change date: 2019-08-15

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088844820001

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088844820001

Charge creation date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 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: 23 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Kenneth Rowe

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kjc transport LIMITED\certificate issued on 22/01/16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 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: 05 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Old address: 57 Severn Road Weston-Super-Mare Avon BS23 1DR England

New address: 8 Stretton Road Willenhall West Midlands WV12 5EJ

Change date: 2015-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

New address: 57 Severn Road Weston-Super-Mare Avon BS23 1DR

Change date: 2014-12-22

Old address: 8 Stretton Road Willenhall West Midlands WV12 5EJ England

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRESAGH HOUSE LIMITED

51 ARGYLE AVENUE,HOUNSLOW,TW3 2LE

Number:08106044
Status:ACTIVE
Category:Private Limited Company

CGL DEVELOPMENT LIMITED

FLAT 63,LONDON,NW8 7JS

Number:08850596
Status:ACTIVE
Category:Private Limited Company

EXOCETUS LIMITED

UNIT 25 HORSBECK INDUSTRIAL ESTATE HORSBECK WAY,NORWICH,NR10 3SS

Number:08326151
Status:ACTIVE
Category:Private Limited Company

JPB CONSULTANCY LTD

191 PORTLAND ROAD,LONDON,SE25 4UY

Number:06615573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02208035
Status:ACTIVE
Category:Private Limited Company

THE COVERT FORMULA LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:09396217
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