About

Registered Number: 07973070
Date of Incorporation: 02/03/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Unit C Radford Business Centre, Radford Way, Billericay, Essex, CM12 0DP,

 

Kjr Complete Services Ltd was setup in 2012. There are 3 directors listed as Rawlingson, Keith, Mannering, Robin Louise, Surgenor, Robert Wilson for Kjr Complete Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGSON, Keith 02 March 2012 - 1
MANNERING, Robin Louise 18 July 2012 01 December 2012 1
SURGENOR, Robert Wilson 03 May 2018 12 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
MR04 - N/A 12 March 2019
AA - Annual Accounts 29 November 2018
MR01 - N/A 02 August 2018
CH01 - Change of particulars for director 09 May 2018
PSC04 - N/A 09 May 2018
AP01 - Appointment of director 03 May 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 16 February 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 22 August 2016
CH01 - Change of particulars for director 10 March 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 13 February 2015
AA01 - Change of accounting reference date 22 December 2014
AA - Annual Accounts 06 May 2014
AD01 - Change of registered office address 30 April 2014
DISS40 - Notice of striking-off action discontinued 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 10 May 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 12 March 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 20 July 2012
CH01 - Change of particulars for director 18 June 2012
NEWINC - New incorporation documents 02 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.