Company NameKGJ Mechanical Services Limited
DirectorPeter Jones
Company StatusActive
Company Number06923393
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestview
Sundawn Avenue
Pen Y Maes
Holywell
CH8 7BH
Wales
Director NameMr David Glen Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Albert Street
Mold
Flintshire
CH7 4SG
Wales
Director NameMrs Gwendoline Mary Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Parc Derwen
Leeswood
Mold
Flintshire
CH7 4UE
Wales
Director NameMr Keith Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Parc Derwen
Leeswood
Mold
Flintshire
CH7 4UE
Wales

Location

Registered AddressUnit 11 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Glen Jones
25.00%
Ordinary
1 at £1Gwendoline Mary Jones
25.00%
Ordinary
1 at £1Keith Richard Jones
25.00%
Ordinary
1 at £1Peter Jones
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,363
Current Liabilities£61,035

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

23 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 30 May 2022 (3 pages)
20 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
1 July 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 31 May 2019 (8 pages)
27 February 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Termination of appointment of Keith Jones as a director on 23 March 2020 (1 page)
12 October 2020Cessation of Keith Jones as a person with significant control on 23 March 2020 (1 page)
12 October 2020Notification of Peter Jones as a person with significant control on 23 March 2020 (2 pages)
12 October 2020Termination of appointment of Gwendoline Mary Jones as a director on 23 March 2020 (1 page)
30 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 March 2019Registered office address changed from 367 Chester Road Little Sutton Cheshire CH66 3RQ to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 4 March 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
14 March 2017Registered office address changed from Guy Walmsley Ltd 3 Grove Road Wrexham LL11 1DY Wales to 367 Chester Road Little Sutton Cheshire CH66 3RQ on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from Guy Walmsley Ltd 3 Grove Road Wrexham LL11 1DY Wales to 367 Chester Road Little Sutton Cheshire CH66 3RQ on 14 March 2017 (2 pages)
2 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
2 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
24 August 2016Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Guy Walmsley Ltd 3 Grove Road Wrexham LL11 1DY on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Guy Walmsley Ltd 3 Grove Road Wrexham LL11 1DY on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
15 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
12 December 2014Micro company accounts made up to 31 May 2014 (5 pages)
12 December 2014Micro company accounts made up to 31 May 2014 (5 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(5 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 4
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(5 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(5 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 March 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES United Kingdom on 8 March 2012 (2 pages)
4 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
31 July 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
31 July 2010Director's details changed for Mr. Keith Jones on 1 June 2010 (2 pages)
31 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
31 July 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
31 July 2010Director's details changed for Mr. Peter Jones on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Mrs. Gwendoline Mary Jones on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Mr. Peter Jones on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Mrs. Gwendoline Mary Jones on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Mr. Keith Jones on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Mrs. Gwendoline Mary Jones on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Mr. Keith Jones on 1 June 2010 (2 pages)
31 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Mr. Peter Jones on 1 June 2010 (2 pages)
18 August 2009Appointment terminated director david jones (1 page)
18 August 2009Appointment terminated director david jones (1 page)
3 June 2009Incorporation (14 pages)
3 June 2009Incorporation (14 pages)