Company NameKJK Investments Limited
Company StatusDissolved
Company Number06884147
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date26 July 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Kevin John Kirkwood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAaron And Partners Llp Solicitors 5-7 Grosvenor Co
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressAaron And Partners Llp Solicitors 5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2013
Net Worth-£158,713
Cash£667
Current Liabilities£15,409

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2021Final Gazette dissolved following liquidation (1 page)
26 April 2021Notice of final account prior to dissolution (23 pages)
2 July 2020Progress report in a winding up by the court (43 pages)
25 June 2019Progress report in a winding up by the court (22 pages)
23 June 2018Progress report in a winding up by the court (21 pages)
21 June 2017Progress report in a winding up by the court (21 pages)
21 June 2017Progress report in a winding up by the court (21 pages)
23 June 2016INSOLVENCY:annual progress report for period up to 20/04/2016 (19 pages)
23 June 2016INSOLVENCY:annual progress report for period up to 20/04/2016 (19 pages)
22 May 2015Registered office address changed from 16 Crosby Road North Waterloo Liverpool L22 0NY to Aaron and Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 22 May 2015 (2 pages)
22 May 2015Registered office address changed from 16 Crosby Road North Waterloo Liverpool L22 0NY to Aaron and Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 22 May 2015 (2 pages)
21 May 2015Appointment of a liquidator (1 page)
21 May 2015Appointment of a liquidator (1 page)
20 May 2015Order of court to wind up (3 pages)
20 May 2015Order of court to wind up (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Section 519 (1 page)
15 July 2014Section 519 (1 page)
15 July 2014Section 519 (1 page)
15 July 2014Section 519 (1 page)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 11,880,707
(18 pages)
16 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 11,880,707
(18 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (18 pages)
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (18 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (18 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (18 pages)
1 February 2012Registered office address changed from Units 2 - 3 73 Liverpool Road Crosby Merseyside L23 5SJ United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Units 2 - 3 73 Liverpool Road Crosby Merseyside L23 5SJ United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Units 2 - 3 73 Liverpool Road Crosby Merseyside L23 5SJ United Kingdom on 1 February 2012 (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (18 pages)
23 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (18 pages)
5 May 2011Registered office address changed from 3 Blundellsands Road East Crosby Merseyside L23 8SE on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 3 Blundellsands Road East Crosby Merseyside L23 8SE on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 3 Blundellsands Road East Crosby Merseyside L23 8SE on 5 May 2011 (1 page)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 9,892,070
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 9,892,070
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 9,892,070
(4 pages)
20 May 2010Director's details changed for Kevin John Kirkwood on 22 April 2010 (2 pages)
20 May 2010Director's details changed for Kevin John Kirkwood on 22 April 2010 (2 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (67 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (67 pages)
6 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 6,931,747
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 6,931,747
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 2,060,829
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 2,060,829
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 2,060,829
(4 pages)
11 December 2009Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 11 December 2009 (2 pages)
30 October 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 560,930
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 560,930
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 560,930
(4 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
21 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
21 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
22 April 2009Incorporation (13 pages)
22 April 2009Incorporation (13 pages)