About

Registered Number: 05241779
Date of Incorporation: 27/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 35 Parc Y Ffynnon, Parc Y Ffynnon, Ferryside, Carmarthenshire, SA17 5TQ

 

Having been setup in 2004, K L J Property Developments Ltd has its registered office in Carmarthenshire. Jones, Colin William, Llewellyn Jones, Frances Elizabeth Suzanne are the current directors of K L J Property Developments Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Colin William 27 September 2004 - 1
LLEWELLYN JONES, Frances Elizabeth Suzanne 27 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 30 September 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
AA - Annual Accounts 05 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 09 October 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 18 October 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 25 June 2012
AD01 - Change of registered office address 20 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
363s - Annual Return 15 January 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 24 July 2008
363s - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2007
AA - Annual Accounts 24 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.