Company NameKajoliea Limited
Company StatusDissolved
Company Number05210427
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)
Previous NameRefer Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Graham Bult
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameMr Mark Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2018(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameJohn Freer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellesmere Avenue
Chester
CH2 2DB
Wales
Secretary NameSarah Jane Freer
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Wards Terrace
Hoole
Chester
Cheshire
CH2 3AF
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01244 311804
Telephone regionChester

Location

Registered AddressWindrush Plough Lane
Christleton
Chester
Cheshire
CH3 7BA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChristleton
WardChester Villages

Financials

Year2013
Net Worth£6,725
Cash£35,284
Current Liabilities£153,733

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Charges

13 February 2012Delivered on: 21 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 April 2005Delivered on: 28 April 2005
Persons entitled: Ketlan Developments Limited

Classification: Rent deposit deed
Secured details: £1,000.00 due or to become due from the company to.
Particulars: The deposit of £1,000.00 held at barclays bank PLC. See the mortgage charge document for full details.
Outstanding
17 September 2004Delivered on: 24 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2021Voluntary strike-off action has been suspended (1 page)
16 December 2020Application to strike the company off the register (3 pages)
30 August 2020Micro company accounts made up to 30 August 2019 (3 pages)
30 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
17 January 2020Registered office address changed from , 100 Foregate Street, Chester, Cheshire, CH1 1HB to Windrush Plough Lane Christleton Chester Cheshire CH3 7BA on 17 January 2020 (1 page)
23 December 2019Change of name notice (2 pages)
23 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-17
(2 pages)
28 November 2019Satisfaction of charge 3 in full (1 page)
30 May 2019Total exemption full accounts made up to 30 August 2018 (6 pages)
6 December 2018Appointment of Mr Graham Bult as a director on 14 November 2018 (2 pages)
6 December 2018Termination of appointment of John Freer as a director on 14 November 2018 (1 page)
6 December 2018Notification of Graham Bult as a person with significant control on 14 November 2018 (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
6 December 2018Cessation of John Freer as a person with significant control on 14 November 2018 (1 page)
6 December 2018Notification of Mark Williams as a person with significant control on 14 November 2018 (2 pages)
6 December 2018Termination of appointment of Sarah Jane Freer as a secretary on 14 November 2018 (1 page)
6 December 2018Appointment of Mr Mark Williams as a director on 14 November 2018 (2 pages)
29 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 June 2018Satisfaction of charge 1 in full (1 page)
23 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
28 November 2017Satisfaction of charge 2 in full (1 page)
28 November 2017Satisfaction of charge 2 in full (1 page)
6 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 August 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 August 2016 (5 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
16 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for John Freer on 1 October 2009 (2 pages)
30 September 2011Director's details changed for John Freer on 1 October 2009 (2 pages)
30 September 2011Director's details changed for John Freer on 1 October 2009 (2 pages)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 September 2009Return made up to 19/08/09; full list of members (3 pages)
22 September 2009Return made up to 19/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 March 2009Secretary's change of particulars / sarah freer / 08/08/2008 (1 page)
20 March 2009Secretary's change of particulars / sarah freer / 08/08/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (3 pages)
21 August 2008Return made up to 19/08/08; full list of members (3 pages)
20 September 2007Return made up to 19/08/07; full list of members (2 pages)
20 September 2007Return made up to 19/08/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 October 2006Return made up to 19/08/06; full list of members (6 pages)
27 October 2006Return made up to 19/08/06; full list of members (6 pages)
28 June 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
28 June 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
30 January 2006Registered office changed on 30/01/06 from: 11 ochrybryn, prestatyn, denbighshire, LL19 8PJ (1 page)
30 January 2006Registered office changed on 30/01/06 from: 11 ochrybryn prestatyn denbighshire LL19 8PJ (1 page)
4 October 2005Return made up to 19/08/05; full list of members (6 pages)
4 October 2005Return made up to 19/08/05; full list of members (6 pages)
24 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
24 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (9 pages)
24 September 2004Particulars of mortgage/charge (9 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: tryfan rosemary lane burton wrexham LL12 0LA (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: tryfan, rosemary lane burton, wrexham, LL12 0LA (1 page)
25 August 2004Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
19 August 2004Incorporation (7 pages)
19 August 2004Incorporation (7 pages)