About

Registered Number: 03140912
Date of Incorporation: 22/12/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 9 months ago)
Registered Address: Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG

 

Based in Ipswich, Knjl Ltd was setup in 1995. We do not know the number of employees at the organisation. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 25 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 10 January 2014
CERTNM - Change of name certificate 18 October 2013
CONNOT - N/A 18 October 2013
MR05 - N/A 03 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 02 February 2010
287 - Change in situation or address of Registered Office 16 September 2009
395 - Particulars of a mortgage or charge 28 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 24 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 05 August 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 08 January 2002
363s - Annual Return 09 January 2001
AA - Annual Accounts 14 December 2000
287 - Change in situation or address of Registered Office 31 May 2000
287 - Change in situation or address of Registered Office 21 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 18 November 1998
395 - Particulars of a mortgage or charge 29 April 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 23 October 1997
RESOLUTIONS - N/A 09 April 1997
363s - Annual Return 31 December 1996
SA - Shares agreement 11 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 11 March 1996
88(2)P - N/A 01 February 1996
395 - Particulars of a mortgage or charge 30 January 1996
288 - N/A 30 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 July 2009 Outstanding

N/A

Debenture 25 April 1998 Outstanding

N/A

Mortgage debenture 21 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.