About

Registered Number: 07374867
Date of Incorporation: 14/09/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: 20 Southern Road, Camberley, GU15 3QL,

 

Founded in 2010, K.J.H. Property Development Ltd are based in Camberley, it has a status of "Dissolved". We don't know the number of employees at this business. There is one director listed as Mullins, Patrick for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINS, Patrick 14 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 27 January 2020
AA - Annual Accounts 21 January 2020
AA01 - Change of accounting reference date 13 January 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 20 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 September 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 20 February 2017
AD01 - Change of registered office address 20 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 September 2015
MR04 - N/A 03 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 10 September 2014
MR01 - N/A 17 December 2013
MR04 - N/A 05 December 2013
MR01 - N/A 22 November 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 17 July 2013
MR01 - N/A 25 May 2013
MR04 - N/A 26 April 2013
AAMD - Amended Accounts 05 October 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 24 August 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
CH01 - Change of particulars for director 03 November 2011
AD01 - Change of registered office address 03 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 15 August 2011
AA01 - Change of accounting reference date 15 August 2011
AD01 - Change of registered office address 15 August 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
CH01 - Change of particulars for director 29 September 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 24 September 2010
AD01 - Change of registered office address 23 September 2010
NEWINC - New incorporation documents 14 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 20 November 2013 Outstanding

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Legal charge 23 December 2011 Fully Satisfied

N/A

Legal charge 17 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.