About

Registered Number: 04601988
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 34 Riverside Drive, Flixton, Urmston, Manchester, M41 9FL

 

Kjt Consulting Services Ltd was registered on 27 November 2002 and are based in Manchester. We do not know the number of employees at this organisation. The companies directors are listed as Turner, David William Frederick, Turner, Kristina Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, David William Frederick 27 November 2002 - 1
TURNER, Kristina Jane 27 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 07 April 2020
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH03 - Change of particulars for secretary 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 16 April 2012
SH01 - Return of Allotment of shares 08 February 2012
RESOLUTIONS - N/A 27 January 2012
CC04 - Statement of companies objects 27 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
363s - Annual Return 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.