J & K BUILDERS LIMITED

Register to unlock more data on OkredoRegister

J & K BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02586103

Incorporation date

26/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1991)
dot icon12/12/2016
Final Gazette dissolved following liquidation
dot icon12/09/2016
Return of final meeting in a members' voluntary winding up
dot icon18/04/2016
Liquidators' statement of receipts and payments to 2016-03-26
dot icon18/10/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon04/05/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon21/10/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon10/04/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon02/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon19/08/2013
Insolvency filing
dot icon08/08/2013
Appointment of a voluntary liquidator
dot icon08/08/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/05/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon01/05/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon29/04/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-03-26
dot icon06/12/2011
Registered office address changed from 93 Queen Street Sheffield S1 1WF on 2011-12-07
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon19/04/2011
Liquidators' statement of receipts and payments to 2011-03-26
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-09-26
dot icon29/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon29/03/2010
Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2010-03-30
dot icon03/02/2010
Liquidators' statement of receipts and payments to 2009-09-26
dot icon12/04/2009
Liquidators' statement of receipts and payments to 2009-03-26
dot icon31/03/2009
Registered office changed on 01/04/2009 from suite 11 zeal house 8 deer park road london SW19 3UU
dot icon03/04/2008
Declaration of solvency
dot icon03/04/2008
Resolutions
dot icon03/04/2008
Appointment of a voluntary liquidator
dot icon25/03/2008
Return made up to 27/02/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/02/2006
Return made up to 27/02/06; full list of members
dot icon26/02/2006
Registered office changed on 27/02/06 from: unit 11 zeal house 8 deer park road london SW19 3UU
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/06/2005
Return made up to 27/02/05; full list of members
dot icon16/05/2004
Accounts for a small company made up to 2003-08-31
dot icon31/03/2004
Registered office changed on 01/04/04 from: 16A tower workshops 58 riley road london SE1 3DG
dot icon22/02/2004
Return made up to 27/02/04; full list of members
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon07/07/2003
Registered office changed on 08/07/03 from: edelman house 1238 high road whetstone london N20 0LH
dot icon18/06/2003
Accounts for a small company made up to 2002-08-31
dot icon18/06/2003
Accounting reference date shortened from 28/02/03 to 31/08/02
dot icon17/06/2003
Accounts for a small company made up to 2002-02-28
dot icon18/05/2003
Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200
dot icon18/05/2003
Nc inc already adjusted 31/03/03
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon06/05/2003
Particulars of mortgage/charge
dot icon08/03/2003
Return made up to 27/02/03; full list of members
dot icon25/03/2002
Accounts for a small company made up to 2001-02-28
dot icon06/03/2002
Return made up to 27/02/02; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-02-28
dot icon04/03/2001
Return made up to 27/02/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-02-28
dot icon21/03/2000
Return made up to 27/02/00; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-02-28
dot icon01/05/1999
Return made up to 27/02/99; no change of members
dot icon28/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Return made up to 27/02/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-02-28
dot icon16/02/1998
Director's particulars changed
dot icon10/02/1998
Registered office changed on 11/02/98 from: 25 harley street london W1N 2BR
dot icon04/02/1998
Registered office changed on 05/02/98 from: london tax bureau college house finchley road london NW3 5ET
dot icon30/04/1997
Particulars of mortgage/charge
dot icon28/04/1997
Particulars of mortgage/charge
dot icon24/04/1997
Return made up to 27/02/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-02-28
dot icon31/03/1996
Return made up to 27/02/96; full list of members
dot icon31/03/1996
New secretary appointed
dot icon26/03/1996
New secretary appointed
dot icon06/03/1996
Declaration of mortgage charge released/ceased
dot icon16/02/1996
Particulars of mortgage/charge
dot icon28/12/1995
Accounts for a small company made up to 1995-02-28
dot icon07/11/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon24/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Return made up to 27/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon12/09/1994
Particulars of mortgage/charge
dot icon12/09/1994
Particulars of mortgage/charge
dot icon22/07/1994
Declaration of satisfaction of mortgage/charge
dot icon20/04/1994
Return made up to 27/02/94; no change of members
dot icon04/03/1994
Particulars of mortgage/charge
dot icon19/12/1993
Full accounts made up to 1993-02-28
dot icon25/08/1993
Particulars of mortgage/charge
dot icon21/03/1993
New director appointed
dot icon28/02/1993
Return made up to 27/02/93; full list of members
dot icon04/02/1993
Ad 21/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1992
Accounts for a dormant company made up to 1992-02-29
dot icon22/09/1992
Resolutions
dot icon21/04/1992
Return made up to 27/02/92; full list of members
dot icon01/12/1991
Secretary resigned;new secretary appointed
dot icon01/12/1991
Director resigned;new director appointed
dot icon11/04/1991
Ad 27/02/91--------- £ si 2@1=2 £ ic 2/4
dot icon07/03/1991
Registered office changed on 08/03/91 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon07/03/1991
Secretary resigned;new secretary appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon26/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'meara, John Ailbe
Director
27/02/1991 - Present
10
Chattey, Jonathan George Kemp
Director
21/01/1993 - Present
33
Chattey, Jonathan George Kemp
Secretary
13/03/1996 - Present
2
ELK (NOMINEES) LIMITED
Nominee Director
27/02/1991 - 27/02/1991
816
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
27/02/1991 - 27/02/1991
847

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J & K BUILDERS LIMITED

J & K BUILDERS LIMITED is an(a) Dissolved company incorporated on 26/02/1991 with the registered office located at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J & K BUILDERS LIMITED?

toggle

J & K BUILDERS LIMITED is currently Dissolved. It was registered on 26/02/1991 and dissolved on 12/12/2016.

Where is J & K BUILDERS LIMITED located?

toggle

J & K BUILDERS LIMITED is registered at Montague Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QU.

What does J & K BUILDERS LIMITED do?

toggle

J & K BUILDERS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for J & K BUILDERS LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved following liquidation.