About

Registered Number: 05056083
Date of Incorporation: 25/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN,

 

Ksjd Ltd was established in 2004. We don't know the number of employees at this business. There are 2 directors listed as Jegatheesan, Shanmuganathan, Rajselvan, Geethanchali for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEGATHEESAN, Shanmuganathan 25 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RAJSELVAN, Geethanchali 25 February 2004 01 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 25 March 2020
AD01 - Change of registered office address 25 March 2020
PSC09 - N/A 09 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 12 March 2019
PSC07 - N/A 11 March 2019
PSC04 - N/A 11 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 10 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 08 May 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.