K.J.S. PROPERTY MAINTENANCE LTD.

Register to unlock more data on OkredoRegister

K.J.S. PROPERTY MAINTENANCE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02489498

Incorporation date

04/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

49 London Road, St. Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon04/04/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon31/08/2010
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2010-09-01
dot icon09/08/2010
Statement of affairs with form 4.19
dot icon09/08/2010
Appointment of a voluntary liquidator
dot icon09/08/2010
Resolutions
dot icon30/06/2010
Termination of appointment of Ellen Griffiths as a secretary
dot icon25/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon25/05/2010
Director's details changed for Paul Charles Griffiths on 2010-05-26
dot icon25/05/2010
Secretary's details changed for Ellen Louise Griffiths on 2010-05-26
dot icon09/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/07/2009
Appointment Terminated Director alan shambrook
dot icon08/07/2009
Appointment Terminated Director susan shambrook
dot icon21/06/2009
Return made up to 05/04/09; full list of members
dot icon09/06/2009
Location of register of members
dot icon29/04/2009
Secretary appointed ellen louise griffiths
dot icon08/04/2009
Appointment Terminated Director keir mandrell
dot icon06/04/2009
Registered office changed on 07/04/2009 from suite 3 middlesex house rutherford close stevenage herts SG1 2EF
dot icon02/04/2009
Total exemption full accounts made up to 2008-04-30
dot icon22/03/2009
Appointment Terminated Secretary susan watkins
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2008
Director's Change of Particulars / paul miller / 30/04/2008 / Middle Name/s was: , now: charles; Surname was: miller, now: griffiths
dot icon20/04/2008
Return made up to 05/04/08; full list of members
dot icon17/04/2008
Appointment Terminated Director kevin shambrook
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon20/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 05/04/07; full list of members
dot icon22/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/01/2007
Secretary resigned;director resigned
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New secretary appointed
dot icon20/04/2006
Accounts for a small company made up to 2005-04-30
dot icon19/04/2006
Return made up to 05/04/06; full list of members
dot icon04/04/2006
Particulars of mortgage/charge
dot icon09/03/2006
Director resigned
dot icon29/01/2006
Registered office changed on 30/01/06 from: 124 finchley road london NW3 5JS
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon25/05/2005
Return made up to 05/04/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-04-30
dot icon20/06/2004
Director's particulars changed
dot icon20/06/2004
Director's particulars changed
dot icon23/05/2004
Return made up to 05/04/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-04-30
dot icon17/04/2003
Return made up to 05/04/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-04-30
dot icon15/04/2002
Return made up to 05/04/02; full list of members
dot icon11/11/2001
Accounts for a small company made up to 2001-04-30
dot icon18/04/2001
Return made up to 05/04/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-04-30
dot icon11/04/2000
Return made up to 05/04/00; full list of members
dot icon13/01/2000
New director appointed
dot icon08/12/1999
Accounts for a small company made up to 1999-04-30
dot icon19/04/1999
Return made up to 05/04/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1998-04-30
dot icon26/05/1998
Return made up to 05/04/98; full list of members
dot icon04/09/1997
Accounts for a small company made up to 1997-04-30
dot icon17/04/1997
Return made up to 05/04/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-04-30
dot icon16/04/1996
Return made up to 05/04/96; no change of members
dot icon16/04/1996
Location of register of members address changed
dot icon16/04/1996
Location of debenture register address changed
dot icon11/03/1996
Accounts for a small company made up to 1995-04-30
dot icon11/03/1996
Secretary's particulars changed
dot icon21/01/1996
Director's particulars changed
dot icon21/01/1996
New secretary appointed
dot icon21/01/1996
Secretary resigned;director resigned
dot icon08/05/1995
Return made up to 05/04/95; full list of members
dot icon09/03/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Return made up to 05/04/94; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon26/07/1993
Particulars of mortgage/charge
dot icon14/04/1993
Accounts for a small company made up to 1992-04-30
dot icon13/04/1993
Return made up to 05/04/93; full list of members
dot icon11/05/1992
Accounts for a small company made up to 1991-04-30
dot icon07/05/1992
Return made up to 05/04/92; full list of members
dot icon28/08/1991
Return made up to 05/04/91; full list of members
dot icon04/08/1991
Registered office changed on 05/08/91 from: arden press house arden press way letchworth herts SG6 1LH
dot icon04/08/1991
Ad 04/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/08/1991
New director appointed
dot icon05/07/1990
Certificate of change of name
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Director resigned;new director appointed
dot icon26/06/1990
Registered office changed on 27/06/90 from: 2 baches street london N1 6UB
dot icon19/06/1990
Memorandum and Articles of Association
dot icon19/06/1990
Resolutions
dot icon04/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nugent, Loraine
Director
05/12/2005 - 19/12/2006
-
Griffiths, Paul Charles
Director
29/01/2008 - Present
1
Mandrell, Keir Clive
Director
19/12/2006 - 03/04/2009
-
Mcdaniel, Richard Michael
Director
24/11/1999 - 19/12/2005
1
Shambrook, Alan Graham
Director
29/01/2008 - 08/07/2009
-

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 K.J.S. PROPERTY MAINTENANCE LTD.

K.J.S. PROPERTY MAINTENANCE LTD. is an(a) Dissolved company incorporated on 04/04/1990 with the registered office located at 49 London Road, St. Albans, Hertfordshire AL1 1LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K.J.S. PROPERTY MAINTENANCE LTD.?

toggle

K.J.S. PROPERTY MAINTENANCE LTD. is currently Dissolved. It was registered on 04/04/1990 and dissolved on 04/04/2012.

Where is K.J.S. PROPERTY MAINTENANCE LTD. located?

toggle

K.J.S. PROPERTY MAINTENANCE LTD. is registered at 49 London Road, St. Albans, Hertfordshire AL1 1LJ.

What does K.J.S. PROPERTY MAINTENANCE LTD. do?

toggle

K.J.S. PROPERTY MAINTENANCE LTD. operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for K.J.S. PROPERTY MAINTENANCE LTD.?

toggle

The latest filing was on 04/04/2012: Final Gazette dissolved following liquidation.