About

Registered Number: 04153774
Date of Incorporation: 05/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 54 Coinagehall Street, Helston, Cornwall, TR13 8EL

 

Kjcj Ltd was registered on 05 February 2001 and has its registered office in Cornwall. There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETTS, James Claud 01 November 2017 - 1
BENNETTS, James Claude 11 June 2007 - 1
BENNETTS, Joan Florence Susan 11 June 2007 - 1
BENNETTS, Tracey Louise 01 November 2017 - 1
PASCOE, Keith Ronald Ambrose 07 February 2001 12 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BENNETTS, Tracey 07 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 06 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 13 June 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 11 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
AA - Annual Accounts 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
363s - Annual Return 04 April 2003
RESOLUTIONS - N/A 02 November 2002
AA - Annual Accounts 02 November 2002
225 - Change of Accounting Reference Date 06 August 2002
363s - Annual Return 08 March 2002
287 - Change in situation or address of Registered Office 06 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.