About

Registered Number: 03586109
Date of Incorporation: 23/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Based in Manchester, Kjg125 Ltd was founded on 23 June 1998, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Paul 25 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Karl Peter 25 June 1998 19 September 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 July 2020
CH01 - Change of particulars for director 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CS01 - N/A 15 July 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AA - Annual Accounts 12 September 2019
RESOLUTIONS - N/A 23 July 2019
CS01 - N/A 09 July 2019
MR04 - N/A 11 April 2019
MR04 - N/A 11 April 2019
CH01 - Change of particulars for director 24 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 26 November 2018
CH01 - Change of particulars for director 30 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 14 June 2018
SH01 - Return of Allotment of shares 06 October 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 28 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 05 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 13 September 2013
TM02 - Termination of appointment of secretary 13 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
CH01 - Change of particulars for director 19 October 2012
CH03 - Change of particulars for secretary 19 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 November 2011
CH03 - Change of particulars for secretary 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 July 2010
MISC - Miscellaneous document 12 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 July 2009
353 - Register of members 25 June 2009
225 - Change of Accounting Reference Date 23 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
363a - Annual Return 17 July 2008
CERTNM - Change of name certificate 03 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
225 - Change of Accounting Reference Date 05 October 2006
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
363s - Annual Return 10 July 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 17 June 2003
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 21 March 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 28 January 2002
225 - Change of Accounting Reference Date 23 January 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 02 July 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 22 September 1999
225 - Change of Accounting Reference Date 23 July 1999
225 - Change of Accounting Reference Date 06 November 1998
287 - Change in situation or address of Registered Office 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
NEWINC - New incorporation documents 23 June 1998

Mortgages & Charges

Description Date Status Charge by
Deed of assignment and charge of contracts 15 April 2008 Fully Satisfied

N/A

Guarantee & debenture 15 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.