About

Registered Number: 05835753
Date of Incorporation: 02/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 21 Primrose Hill, Trading Estate Cradley Road, Netherton Dudley, West Midlands, DY2 9SA

 

Established in 2006, K J Fasteners Ltd have registered office in Netherton Dudley, it's status is listed as "Active". Jew, Kevin Arthur James Farnell, Mole, Kenneth Ian are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEW, Kevin Arthur James Farnell 02 June 2006 - 1
MOLE, Kenneth Ian 02 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 June 2009
395 - Particulars of a mortgage or charge 28 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 30 July 2007
287 - Change in situation or address of Registered Office 28 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.