Download leads from Nexok and grow your business. Find out more

KMJ Limited

Documents

Total Documents169
Total Pages660

Filing History

22 January 2024Director's details changed for Ms Hui Ching Chang on 21 December 2023
17 January 2024Registered office address changed from 41 Bath Lane Newcastle upon Tyne NE4 5SP England to 41 Bath Lane Newcastle upon Tyne NE4 5SP on 17 January 2024
16 January 2024Registered office address changed from Estuary House Steppey Lane Lesbury Alnwick Northumberland NE66 3PU England to 41 Bath Lane Newcastle upon Tyne NE4 5SP on 16 January 2024
16 January 2024Director's details changed for Ms Hui Ching Chang on 21 December 2023
15 January 2024Cessation of Brian Weightman as a person with significant control on 21 December 2023
15 January 2024Termination of appointment of Diana Elizabeth Weightman as a director on 21 December 2023
15 January 2024Appointment of Ms Hui Ching Chang as a director on 21 December 2023
15 January 2024Confirmation statement made on 15 January 2024 with updates
15 January 2024Notification of Hui Ching Chang as a person with significant control on 21 December 2023
15 January 2024Termination of appointment of Brian Weightman as a director on 21 December 2023
15 January 2024Termination of appointment of Diana Elizabeth Weightman as a secretary on 21 December 2023
15 January 2024Cessation of Diana Elizabeth Weightman as a person with significant control on 21 December 2023
15 December 2023Satisfaction of charge 2 in full
15 December 2023Satisfaction of charge 1 in full
29 November 2023Micro company accounts made up to 30 September 2023
1 April 2023Confirmation statement made on 6 March 2023 with no updates
5 December 2022Micro company accounts made up to 30 September 2022
7 April 2022Confirmation statement made on 6 March 2022 with no updates
18 February 2022Micro company accounts made up to 30 September 2021
29 June 2021Micro company accounts made up to 30 September 2020
7 May 2021Confirmation statement made on 6 March 2021 with no updates
9 March 2020Confirmation statement made on 6 March 2020 with no updates
4 December 2019Micro company accounts made up to 30 September 2019
7 April 2019Confirmation statement made on 6 March 2019 with no updates
15 January 2019Micro company accounts made up to 30 September 2018
13 April 2018Confirmation statement made on 6 March 2018 with updates
7 February 2018Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to Estuary House Steppey Lane Lesbury Alnwick Northumberland NE66 3PU on 7 February 2018
11 December 2017Micro company accounts made up to 30 September 2017
11 December 2017Micro company accounts made up to 30 September 2017
10 April 2017Confirmation statement made on 6 March 2017 with updates
10 April 2017Confirmation statement made on 6 March 2017 with updates
10 January 2017Micro company accounts made up to 30 September 2016
10 January 2017Micro company accounts made up to 30 September 2016
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
25 January 2016Total exemption small company accounts made up to 30 September 2015
25 January 2016Total exemption small company accounts made up to 30 September 2015
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
27 April 2015Total exemption small company accounts made up to 30 September 2014
27 April 2015Total exemption small company accounts made up to 30 September 2014
29 August 2014Registered office address changed from C/O East Byermoor Cottage East Byermoor Cottage Fellside Road Whickham Newcastle upon Tyne Tyne & Wear NE16 5BD to 16 Bondgate without Alnwick Northumberland NE66 1PP on 29 August 2014
29 August 2014Registered office address changed from C/O East Byermoor Cottage East Byermoor Cottage Fellside Road Whickham Newcastle upon Tyne Tyne & Wear NE16 5BD to 16 Bondgate without Alnwick Northumberland NE66 1PP on 29 August 2014
28 August 2014Termination of appointment of Jacqueline Holford as a secretary on 25 July 2014
28 August 2014Appointment of Mrs Diana Elizabeth Weightman as a secretary on 25 July 2014
28 August 2014Termination of appointment of Karl Holford as a director on 25 July 2014
28 August 2014Appointment of Mr Brian Weightman as a director on 25 July 2014
28 August 2014Appointment of Mrs Diana Elizabeth Weightman as a secretary on 25 July 2014
28 August 2014Appointment of Mr Brian Weightman as a director on 25 July 2014
28 August 2014Termination of appointment of Jacqueline Holford as a secretary on 25 July 2014
28 August 2014Appointment of Mrs Diana Elizabeth Weightman as a director on 25 July 2014
28 August 2014Termination of appointment of Karl Holford as a director on 25 July 2014
28 August 2014Appointment of Mrs Diana Elizabeth Weightman as a director on 25 July 2014
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
25 January 2014Total exemption small company accounts made up to 30 September 2013
25 January 2014Total exemption small company accounts made up to 30 September 2013
27 September 2013Total exemption small company accounts made up to 30 September 2012
27 September 2013Total exemption small company accounts made up to 30 September 2012
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 30 September 2011
28 June 2012Total exemption small company accounts made up to 30 September 2011
23 April 2012Registered office address changed from 88 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9XA on 23 April 2012
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
23 April 2012Registered office address changed from 88 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9XA on 23 April 2012
23 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
20 April 2012Secretary's details changed for Jacqueline Holford on 20 April 2012
20 April 2012Secretary's details changed for Jacqueline Holford on 20 April 2012
20 April 2012Director's details changed for Mr Karl Holford on 20 April 2012
20 April 2012Director's details changed for Mr Karl Holford on 20 April 2012
15 June 2011Total exemption small company accounts made up to 30 September 2010
15 June 2011Total exemption small company accounts made up to 30 September 2010
13 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
13 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
13 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
1 July 2010Total exemption small company accounts made up to 30 September 2009
1 July 2010Total exemption small company accounts made up to 30 September 2009
23 April 2010Director's details changed for Karl Holford on 6 March 2010
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
23 April 2010Director's details changed for Karl Holford on 6 March 2010
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
23 April 2010Director's details changed for Karl Holford on 6 March 2010
6 April 2009Return made up to 06/03/09; full list of members
6 April 2009Return made up to 06/03/09; full list of members
4 April 2009Total exemption small company accounts made up to 30 September 2008
4 April 2009Total exemption small company accounts made up to 30 September 2008
31 March 2008Return made up to 06/03/08; full list of members
31 March 2008Return made up to 06/03/08; full list of members
18 March 2008Total exemption small company accounts made up to 30 September 2007
18 March 2008Total exemption small company accounts made up to 30 September 2007
27 June 2007Total exemption small company accounts made up to 30 September 2006
27 June 2007Total exemption small company accounts made up to 30 September 2006
16 March 2007Return made up to 06/03/07; full list of members
16 March 2007Return made up to 06/03/07; full list of members
9 March 2006Return made up to 06/03/06; full list of members
9 March 2006Return made up to 06/03/06; full list of members
8 February 2006Total exemption small company accounts made up to 30 September 2005
8 February 2006Total exemption small company accounts made up to 30 September 2005
11 May 2005Total exemption small company accounts made up to 30 September 2004
11 May 2005Total exemption small company accounts made up to 30 September 2004
11 March 2005Return made up to 06/03/05; full list of members
11 March 2005Return made up to 06/03/05; full list of members
23 June 2004Total exemption small company accounts made up to 30 September 2003
23 June 2004Total exemption small company accounts made up to 30 September 2003
15 March 2004Return made up to 06/03/04; full list of members
15 March 2004Return made up to 06/03/04; full list of members
31 March 2003Total exemption full accounts made up to 30 September 2002
31 March 2003Total exemption full accounts made up to 30 September 2002
11 March 2003Return made up to 06/03/03; full list of members
11 March 2003Return made up to 06/03/03; full list of members
26 March 2002Total exemption small company accounts made up to 30 September 2001
26 March 2002Total exemption small company accounts made up to 30 September 2001
20 March 2002Return made up to 06/03/02; full list of members
20 March 2002Return made up to 06/03/02; full list of members
11 March 2002Ad 02/02/02--------- £ si 991@1=991 £ ic 9/1000
11 March 2002Ad 02/02/02--------- £ si 991@1=991 £ ic 9/1000
20 February 2002Director resigned
20 February 2002Director resigned
23 March 2001Full accounts made up to 30 September 2000
23 March 2001Full accounts made up to 30 September 2000
22 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2000Full accounts made up to 30 September 1999
19 July 2000Full accounts made up to 30 September 1999
4 May 2000Return made up to 06/03/00; full list of members
4 May 2000Return made up to 06/03/00; full list of members
27 July 1999Accounts for a small company made up to 30 September 1998
27 July 1999Accounts for a small company made up to 30 September 1998
20 July 1999Particulars of mortgage/charge
20 July 1999Particulars of mortgage/charge
30 June 1999Particulars of mortgage/charge
30 June 1999Particulars of mortgage/charge
16 May 1999Ad 06/04/99--------- £ si 6@1=6 £ ic 3/9
16 May 1999New secretary appointed
16 May 1999Ad 06/04/99--------- £ si 6@1=6 £ ic 3/9
16 May 1999Secretary resigned;director resigned
16 May 1999Secretary resigned;director resigned
16 May 1999New secretary appointed
15 May 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 May 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 July 1998Full accounts made up to 30 September 1997
14 July 1998Full accounts made up to 30 September 1997
13 May 1998Return made up to 06/03/98; no change of members
13 May 1998Return made up to 06/03/98; no change of members
12 February 1998Accounting reference date extended from 31/05/97 to 30/09/97
12 February 1998Accounting reference date extended from 31/05/97 to 30/09/97
29 April 1997Return made up to 06/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
29 April 1997Return made up to 06/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
24 June 1996Accounts for a dormant company made up to 31 May 1996
24 June 1996Accounts for a dormant company made up to 31 May 1996
11 April 1996Accounts for a dormant company made up to 31 May 1995
11 April 1996Return made up to 06/03/96; full list of members
11 April 1996Return made up to 06/03/96; full list of members
11 April 1996Accounts for a dormant company made up to 31 May 1995
20 March 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
20 March 1995Accounts for a dormant company made up to 31 May 1994
20 March 1995Accounts for a dormant company made up to 31 May 1994
20 March 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
1 January 1995A selection of documents registered before 1 January 1995
13 June 1988Company name changed\certificate issued on 13/06/88
13 June 1988Company name changed\certificate issued on 13/06/88
10 May 1988Incorporation
10 May 1988Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed