KIM JONES ENGINEERING LTD

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.09247036
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

KIM JONES ENGINEERING LTD is an dissolved private limited company with number 09247036. It was incorporated 9 years, 8 months, 14 days ago, on 02 October 2014 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-12

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Jones

Notification date: 2017-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREGORY PARK HOLDING LIMITED

8 SACKVILLE STREET,LONDON,W1S 3DG

Number:05124555
Status:ACTIVE
Category:Private Limited Company

JOE FOLEY LIMITED

4 OAKVIEW,DUNGANNON,BT71 6SH

Number:NI623167
Status:ACTIVE
Category:Private Limited Company

PARASOL LONDON LIMITED

21 HOLLAND PARK GARDENS,LONDON,W14 8DZ

Number:09777186
Status:ACTIVE
Category:Private Limited Company

POLAR LTD

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:11689078
Status:ACTIVE
Category:Private Limited Company

RAKUSHKA AESTHETICS LTD

69 TUPWOOD LANE,CATERHAM,CR3 6DD

Number:10800707
Status:ACTIVE
Category:Private Limited Company

THE AMERICA GROUND LIMITED

ALBION,HASTINGS,TN34 3EA

Number:04393287
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