About

Registered Number: 03449800
Date of Incorporation: 14/10/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Kjg124 Ltd was registered on 14 October 1997. There is one director listed for Kjg124 Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Tracy 14 October 1997 01 September 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 March 2020
LIQ03 - N/A 07 June 2019
CH01 - Change of particulars for director 30 October 2018
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
LIQ02 - N/A 11 May 2018
MR04 - N/A 09 May 2018
PSC07 - N/A 20 November 2017
PSC02 - N/A 20 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 28 April 2017
RESOLUTIONS - N/A 17 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 08 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 04 October 2013
TM02 - Termination of appointment of secretary 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2012
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 04 October 2010
MISC - Miscellaneous document 05 March 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 02 February 2010
AD04 - Change of location of company records to the registered office 01 December 2009
AR01 - Annual Return 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
AA - Annual Accounts 19 October 2009
353 - Register of members 26 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 11 November 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
287 - Change in situation or address of Registered Office 28 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363s - Annual Return 07 November 2007
225 - Change of Accounting Reference Date 19 September 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 October 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
363s - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 30 September 2002
287 - Change in situation or address of Registered Office 21 March 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 20 June 2000
225 - Change of Accounting Reference Date 09 June 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 16 February 1999
288c - Notice of change of directors or secretaries or in their particulars 16 February 1999
287 - Change in situation or address of Registered Office 14 August 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

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

N/A

Guarantee & debenture 15 April 2008 Outstanding

N/A

Debenture 18 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.