Company NameK J B Builders Limited
DirectorDaren Roy Jordan
Company StatusActive
Company Number06158349
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaren Roy Jordan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 North Downs
Knutsford
Cheshire
WA16 8AT
Secretary NamePaul Stewart Jordan
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressJodrell Bank Cottage
Jodrell Bank
Lower Withington
Cheshire
SK11 9DJ

Contact

Websitewww.kjbbuilders.co.uk
Email address[email protected]
Telephone01625 865757
Telephone regionMacclesfield

Location

Registered Address65 Main Road
Goostrey
Crewe
CW4 8JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishGoostrey
WardDane Valley
Built Up AreaGoostrey
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daren Roy Jordan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

25 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Registered 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 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2012Termination of appointment of Paul Jordan as a secretary (1 page)
28 March 2012Registered office address changed from Suite 85 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 28 March 2012 (1 page)
28 March 2012Director's details changed for Daren Roy Jordan on 14 March 2012 (2 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Daren Roy Jordan on 14 March 2010 (2 pages)
3 June 2010Director's details changed for Daren Roy Jordan on 14 March 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
14 May 2009Return made up to 14/03/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page)
3 July 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Incorporation (16 pages)