About

Registered Number: 09440485
Date of Incorporation: 16/02/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: Loman Holbrooke Oneill Ltd, Odd Fellows Hall 118b, Oxford Road, Reading, Berkshire, RG1 7NG,

 

K J Mortgage Services Ltd was registered on 16 February 2015, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Kosmowska, Katarzyna Joanna, Searle, Dominic Martin are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSMOWSKA, Katarzyna Joanna 16 February 2015 - 1
SEARLE, Dominic Martin 28 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 02 July 2019
AAMD - Amended Accounts 05 February 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 December 2018
RESOLUTIONS - N/A 03 December 2018
CONNOT - N/A 29 November 2018
RESOLUTIONS - N/A 20 November 2018
TM01 - Termination of appointment of director 09 August 2018
AD01 - Change of registered office address 09 August 2018
PSC04 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 29 May 2018
AD01 - Change of registered office address 29 May 2018
RESOLUTIONS - N/A 26 May 2018
AD01 - Change of registered office address 21 May 2018
CS01 - N/A 21 May 2018
DS02 - Withdrawal of striking off application by a company 21 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 08 March 2018
PSC04 - N/A 21 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 09 July 2015
AA01 - Change of accounting reference date 24 February 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 19 February 2015
NEWINC - New incorporation documents 16 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.