KJS PROJECTS LTD

System House Burnt Meadow Road System House Burnt Meadow Road, Redditch, B98 9PA, England
StatusACTIVE
Company No.09116190
CategoryPrivate Limited Company
Incorporated04 Jul 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

KJS PROJECTS LTD is an active private limited company with number 09116190. It was incorporated 9 years, 11 months, 11 days ago, on 04 July 2014. The company address is System House Burnt Meadow Road System House Burnt Meadow Road, Redditch, B98 9PA, England.



Company Fillings

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Kevin Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Kevin Lamb

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Kevin Lamb

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Old address: Flat 4, Ludgrove Hall 61-65 Games Road Barnet EN4 9HX

New address: System House Burnt Meadow Road Moons Moat North Industrial Estate Redditch B98 9PA

Change date: 2017-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-24

Officer name: Mr Kevin Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-03

Officer name: Stephen Fox

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Lamb

Appointment date: 2014-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091161900001

Charge creation date: 2014-07-29

Documents

View document PDF

Incorporation company

Date: 04 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMAC HYDRAULICS LTD.

1 JAMES WATT PLACE,EAST KILBRIDE,G74 5HG

Number:SC148737
Status:ACTIVE
Category:Private Limited Company

M KNIGHT FORESTRY AND CIVIL SITE CLEARANCE LTD

11 GLEBE ROAD,KETTERING,NN15 5QU

Number:09343815
Status:ACTIVE
Category:Private Limited Company

MOLES OF LEIGH LTD

35 AVONDALE DRIVE,LEIGH ON SEA,SS9 4HN

Number:11329481
Status:ACTIVE
Category:Private Limited Company

PGC LOGISTICS MANAGEMENT LIMITED

29 CANADA DRIVE,LEEDS,LS19 6LU

Number:07457347
Status:ACTIVE
Category:Private Limited Company

PRESTO CARS LTD

SUITE 3-04 PEEL HOUSE,MORDEN,SM4 5BT

Number:09452997
Status:ACTIVE
Category:Private Limited Company

SKITTLE PARTNERSHIP LLP

SOLENT HOUSE,SOUTHAMPTON,SO14 6UY

Number:OC378859
Status:ACTIVE
Category:Limited Liability Partnership

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