Advanced company searchLink opens in new window

KJS BUSINESS MANAGEMENT LIMITED

Company number 06821326

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2014 DS01 Application to strike the company off the register
29 May 2014 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AA01 Previous accounting period shortened from 28 February 2015 to 30 April 2014
07 May 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
17 Feb 2014 CH01 Director's details changed for Katherine Jane Samuels on 1 March 2013
17 Feb 2014 CH03 Secretary's details changed for Mrs Ruth Caroline Rooney on 1 March 2013
28 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AD01 Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 7 March 2013
07 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom on 7 March 2013
05 Mar 2013 AD01 Registered office address changed from Suites 4&5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013
07 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Jul 2011 CH01 Director's details changed for Katherine Jane Samuels on 21 July 2011
18 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Apr 2010 AD01 Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA United Kingdom on 26 April 2010
18 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Katherine Jane Samuels on 4 February 2010
17 Feb 2009 NEWINC Incorporation