Knutsford
Cheshire
WA16 8AT
Secretary Name | Paul Stewart Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Jodrell Bank Cottage Jodrell Bank Lower Withington Cheshire SK11 9DJ |
Website | www.kjbbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 865757 |
Telephone region | Macclesfield |
Registered Address | 65 Main Road Goostrey Crewe CW4 8JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Goostrey |
Ward | Dane Valley |
Built Up Area | Goostrey |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daren Roy Jordan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
25 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
---|---|
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Suite 165 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 22 April 2016 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
8 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
28 March 2012 | Termination of appointment of Paul Jordan as a secretary (1 page) |
28 March 2012 | Registered office address changed from Suite 85 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Daren Roy Jordan on 14 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Daren Roy Jordan on 14 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Daren Roy Jordan on 14 March 2010 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
14 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page) |
3 July 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
1 April 2007 | Resolutions
|
14 March 2007 | Incorporation (16 pages) |