KJM ELECTRICAL LTD
Status | ACTIVE |
Company No. | NI601380 |
Category | Private Limited Company |
Incorporated | 20 Nov 2009 |
Age | 14 years, 6 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
KJM ELECTRICAL LTD is an active private limited company with number NI601380. It was incorporated 14 years, 6 months, 18 days ago, on 20 November 2009. The company address is 10 Inovation House Down Business Centre 10 Inovation House Down Business Centre, Downpatrick, BT30 9UP, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Mr Paul Murnin
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-01
Psc name: Rkm Holdco Limited
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Mcmullan
Change date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Mr Kenneth Mcmullan
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Old address: 17a Drumnaconagher Road Crossgar Downpatrick BT30 9JQ
Change date: 2022-01-25
New address: 10 Inovation House Down Business Centre 46 Belfast Road Downpatrick BT30 9UP
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 27 Aug 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Murnin
Appointment date: 2021-06-07
Documents
Notification of a person with significant control
Date: 25 Aug 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-25
Psc name: Rkm Holdco Limited
Documents
Cessation of a person with significant control
Date: 25 Aug 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-25
Psc name: Kenneth Mcmullan
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Capital cancellation shares
Date: 03 Jan 2020
Action Date: 23 Oct 2019
Category: Capital
Type: SH06
Date: 2019-10-23
Capital : 758 GBP
Documents
Capital return purchase own shares
Date: 03 Jan 2020
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Greer
Termination date: 2019-10-23
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Capital name of class of shares
Date: 09 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Jul 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 09 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-31
Officer name: Mr Andrew Greer
Documents
Capital allotment shares
Date: 31 May 2018
Action Date: 31 May 2018
Category: Capital
Type: SH01
Capital : 1,083 GBP
Date: 2018-05-31
Documents
Capital allotment shares
Date: 31 May 2018
Action Date: 31 May 2018
Category: Capital
Type: SH01
Capital : 975 GBP
Date: 2018-05-31
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-23
Psc name: Mr Kenneth Mcmullan
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 04 Jun 2013
Action Date: 21 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-21
Capital : 550 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 24 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 20 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Termination director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonya Mcmullan
Documents
Termination secretary company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonya Mcmullan
Documents
Some Companies
AIKTON HOUSE FARM,WIGTON,CA7 0JD
Number: | 07879026 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10493318 |
Status: | ACTIVE |
Category: | Private Limited Company |
90A KING STREET,CHESHIRE,WA16 6ED
Number: | 03675916 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LOXLEY HOUSE 2 OAKWOOD COURT,NOTTINGHAM,NG15 0DR
Number: | 02825899 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A UPPER FFOREST WAY,SWANSEA,SA6 8PJ
Number: | 09052680 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11,HEANOR,DE75 7QL
Number: | 05051715 |
Status: | ACTIVE |
Category: | Private Limited Company |