Company NameKJC Publishing Limited
Company StatusDissolved
Company Number04477815
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKeith Critchley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address322 Pensby Road
Pensby
Wirral
CH61 9NG
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusClosed
Appointed27 April 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 15 December 2009)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NameMarie Critchley
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Briary Close
Heswall
Wirral
CH60 5TY
Wales
Director NameMarie Critchley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 2004)
RoleCompany Director
Correspondence Address4 Briary Close
Heswall
Wirral
CH60 5TY
Wales
Director NamePriory Business Services Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales
Secretary NamePriory Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address1 Abbots Quay
Monks Ferry, Birkenhead
Wirral
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£960
Cash£11,830
Current Liabilities£25,028

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Return made up to 04/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 04/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 April 2007Return made up to 04/07/06; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
13 February 2007Compulsory strike-off action has been discontinued (1 page)
9 October 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
6 September 2005Return made up to 04/07/05; full list of members (2 pages)
5 September 2005Return made up to 04/07/04; full list of members (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 February 2004New director appointed (2 pages)
5 August 2003Return made up to 04/07/03; full list of members (6 pages)
4 December 2002Ad 04/07/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
4 July 2002Incorporation (13 pages)