K2J Communicatins Limited
Private Limited Company
K2J Communicatins Limited
5 Dene Way
Donnington
Newbury
Berkshire
RG14 2JL
Company Name | K2J Communicatins Limited |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 10197759 |
---|
Incorporation Date | 25 May 2016 |
---|
Dissolution Date | 30 October 2018 (active for 2 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Electricity, Gas, Steam and Air Conditioning Supply |
---|
Business Activity | Distribution of Electricity |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 May |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 5 Dene Way Donnington Newbury Berkshire RG14 2JL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Newbury |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Newbury/Thatcham |
---|
Parish | Shaw cum Donnington |
---|
Accounts Year End | 31 May |
---|
Category | Micro |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Electricity, gas, steam and air conditioning supply |
---|
SIC 2003 (4013) | Distribution & trade in electricity |
---|
SIC 2007 (35130) | Distribution of electricity |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2003 (4100) | Collection, purify etc. of water |
---|
SIC 2007 (36000) | Water collection, treatment and supply |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (61200) | Wireless telecommunications activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
30 October 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
14 August 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 February 2018 | Micro company accounts made up to 31 May 2017 | 2 pages |
---|
12 August 2017 | Confirmation statement made on 24 May 2017 with updates | 5 pages |
---|
12 August 2017 | Notification of Julie Margaret Heath as a person with significant control on 1 June 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—