About

Registered Number: 06026766
Date of Incorporation: 13/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

 

Kjv Construction Ltd was registered on 13 December 2006, it's status is listed as "Active". This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL HOYEK, Victor Elias 15 September 2010 - 1
HOUWAYEK, Khalil 13 December 2006 15 September 2010 1
Secretary Name Appointed Resigned Total Appointments
CRUSE, Julie Ann 18 December 2006 - 1
HOYEK, Jean El 13 December 2006 18 December 2006 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 28 June 2017
CH03 - Change of particulars for secretary 28 June 2017
PSC04 - N/A 28 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 December 2010
TM01 - Termination of appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.