About

Registered Number: 05726654
Date of Incorporation: 01/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 144-146 High Street, Lee-On-The-Solent, Hampshire, PO13 9DD

 

Established in 2006, K & J Contracts Ltd has its registered office in Lee-On-The-Solent. There are no directors listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 30 January 2014
CERTNM - Change of name certificate 31 July 2013
CONNOT - N/A 31 July 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 22 March 2012
MG01 - Particulars of a mortgage or charge 16 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 15 June 2011
AD01 - Change of registered office address 12 May 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 21 March 2009
363s - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 31 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
363s - Annual Return 01 May 2007
RESOLUTIONS - N/A 25 April 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
CERTNM - Change of name certificate 05 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 07 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 September 2011 Outstanding

N/A

Legal charge 14 September 2011 Outstanding

N/A

Charge of deposit 07 January 2011 Outstanding

N/A

Legal charge 11 November 2009 Outstanding

N/A

Legal charge 02 April 2008 Outstanding

N/A

Legal charge 07 November 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 06 September 2007 Outstanding

N/A

Legal charge 12 February 2007 Outstanding

N/A

Legal charge 26 January 2007 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Legal charge 04 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.