Company NameKJM Graphics Ltd
Company StatusDissolved
Company Number04492772
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Moore
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 01 March 2011)
RolePrint Broker
Correspondence Address21 Fieldhead Road
Summerfields
Wilmslow
Cheshire
SK9 2NJ
Secretary NameJanice Annette Moore
NationalityCanadian
StatusClosed
Appointed01 September 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 01 March 2011)
RoleSecretary
Correspondence Address21 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address21 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2009Return made up to 17/07/09; full list of members (3 pages)
15 September 2009Return made up to 17/07/09; full list of members (3 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 December 2008Return made up to 17/07/08; full list of members (3 pages)
22 December 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 17/07/07; full list of members (2 pages)
21 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
3 August 2006Return made up to 17/07/06; full list of members (6 pages)
3 August 2006Return made up to 17/07/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 January 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 January 2005 (6 pages)
29 September 2005Return made up to 17/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
(6 pages)
29 September 2005Return made up to 17/07/05; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
21 July 2004Return made up to 17/07/04; full list of members (6 pages)
21 July 2004Return made up to 17/07/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
25 May 2004Accounts made up to 31 January 2003 (2 pages)
18 May 2004Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
18 May 2004Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
26 July 2003Return made up to 17/07/03; full list of members (6 pages)
26 July 2003Return made up to 17/07/03; full list of members (6 pages)
26 July 2003Registered office changed on 26/07/03 from: 87 arnfield road withington manchester M20 4AG (1 page)
26 July 2003Registered office changed on 26/07/03 from: 87 arnfield road withington manchester M20 4AG (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (9 pages)
23 July 2002Incorporation (9 pages)