About

Registered Number: 07479508
Date of Incorporation: 29/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 5-7 Headley Road, Woodley, Reading, Berkshire, RG5 4JB,

 

Founded in 2010, Kjs Solicitors Ltd are based in Reading in Berkshire. Watts, Geoffrey Neil, Smith, Kerry Jean, Ritchie, David, Lazard, Jason Christopher David are listed as directors of the organisation. The business is registered for VAT. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kerry Jean 29 December 2010 - 1
LAZARD, Jason Christopher David 01 February 2016 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Geoffrey Neil 01 April 2012 - 1
RITCHIE, David 05 January 2011 31 March 2012 1

Filing History

Document Type Date
PSC04 - N/A 07 May 2020
SH01 - Return of Allotment of shares 06 May 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 21 November 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 06 September 2019
AP01 - Appointment of director 05 September 2019
CH01 - Change of particulars for director 05 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 01 April 2019
CS01 - N/A 23 January 2019
PSC07 - N/A 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 11 September 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 20 December 2016
MR01 - N/A 09 December 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 10 September 2012
AP03 - Appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 13 January 2012
RESOLUTIONS - N/A 21 April 2011
RESOLUTIONS - N/A 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
SH01 - Return of Allotment of shares 21 April 2011
AA01 - Change of accounting reference date 06 April 2011
AP03 - Appointment of secretary 05 January 2011
NEWINC - New incorporation documents 29 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.