About

Registered Number: 06411420
Date of Incorporation: 29/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (6 years ago)
Registered Address: Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ

 

Having been setup in 2007, Kjs Process Controls Ltd has its registered office in Devon, it has a status of "Dissolved". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the Kjs Process Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kenneth Joseph 29 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Geraldine Margaret 29 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 10 January 2019
CS01 - N/A 29 October 2018
CS01 - N/A 30 October 2017
AA01 - Change of accounting reference date 24 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 August 2015
AA - Annual Accounts 17 August 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 30 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH03 - Change of particulars for secretary 27 November 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 23 December 2009
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.