Advanced company searchLink opens in new window

KJM (UK) LIMITED

Company number 05578251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
04 Dec 2014 4.68 Liquidators' statement of receipts and payments to 30 September 2014
08 Oct 2013 AD01 Registered office address changed from Unit C6 Cross Green Garth Cross Green Industrial Estate Leeds West Yorkshire LS9 0SF England on 8 October 2013
07 Oct 2013 4.20 Statement of affairs with form 4.19
07 Oct 2013 600 Appointment of a voluntary liquidator
07 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2013 TM01 Termination of appointment of Michael Dawson as a director
01 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
20 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100
16 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Mar 2011 AD01 Registered office address changed from Unit 6 Cross Green Garth Cross Green Industrial Estate Leeds West Yorkshire LS9 0SF England on 1 March 2011
10 Dec 2010 AA01 Previous accounting period shortened from 28 February 2011 to 31 August 2010
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Nov 2010 AD01 Registered office address changed from Unit 3 Emmanuel Trading Estate Springwell Road Leeds West Yorkshire LS12 1AT on 9 November 2010
06 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed
05 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
27 Aug 2010 CERTNM Company name changed unit 26 castleford LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
27 Aug 2010 CONNOT Change of name notice
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jan 2010 AR01 Annual return made up to 29 September 2009 with full list of shareholders