About

Registered Number: 04539005
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Cadogan Hotel, Fordham Road, Newmarket, Suffolk, CB8 7AA

 

Kj Hotels Ltd was founded on 18 September 2002 with its registered office in Suffolk, it's status in the Companies House registry is set to "Active". Reed, Julie Claire, Reed, Kevin George are the current directors of Kj Hotels Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Julie Claire 18 September 2002 - 1
REED, Kevin George 18 September 2002 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 27 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 December 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 05 December 2018
MR05 - N/A 12 June 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 04 December 2017
AA01 - Change of accounting reference date 10 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 19 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 11 April 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 15 August 2007
AA - Annual Accounts 01 March 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
395 - Particulars of a mortgage or charge 17 April 2003
287 - Change in situation or address of Registered Office 29 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.