Company NameKJMA Projects Limited
DirectorsMichael George Lacey and Angela Hughes
Company StatusActive
Company Number08767504
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 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 Michael George Lacey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHorner Downey & Co 10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMiss Angela Hughes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(3 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorner Downey & Co 10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales

Location

Registered AddressHorner Downey & Co 10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Angela Hughes
50.00%
Ordinary B
1 at £1Michael George Lacey
50.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£16,340
Current Liabilities£16,257

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
16 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 June 2019Appointment of Miss Angela Hughes as a director on 6 April 2017 (2 pages)
22 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
9 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
28 February 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 4
(3 pages)
28 February 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 3
(3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 December 2014Director's details changed for Mr Michael George Lacey on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Michael George Lacey on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Michael George Lacey on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2
(3 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)