K.J.T. PLASTICS LIMITED

Register to unlock more data on OkredoRegister

K.J.T. PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00944434

Incorporation date

18/12/1968

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Copper Room Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1968)
dot icon24/05/2015
Final Gazette dissolved following liquidation
dot icon24/02/2015
Notice of move from Administration to Dissolution on 2015-02-05
dot icon18/08/2014
Administrator's progress report to 2014-08-07
dot icon18/08/2014
Notice of extension of period of Administration
dot icon24/03/2014
Administrator's progress report to 2014-02-18
dot icon11/01/2014
Satisfaction of charge 2 in full
dot icon04/11/2013
Statement of administrator's proposal
dot icon31/10/2013
Result of meeting of creditors
dot icon28/08/2013
Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 2013-08-28
dot icon27/08/2013
Appointment of an administrator
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2012
Previous accounting period extended from 2012-02-28 to 2012-06-30
dot icon04/04/2012
Director's details changed for Mark James Thody on 2012-01-12
dot icon18/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon07/12/2011
Director's details changed for Marc James Thody on 2011-12-07
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/08/2011
Registered office address changed from Unit 4 Happy Valley Industrial Park Primrose Hill Kings Langley Hertfordshire WD4 8HD England on 2011-08-02
dot icon08/07/2011
Termination of appointment of Peter Clark as a director
dot icon30/06/2011
Appointment of Alison Jane Thody as a secretary
dot icon30/06/2011
Termination of appointment of Morley & Scott Corporate Services Limited as a secretary
dot icon15/02/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon11/02/2011
Amended accounts made up to 2010-02-28
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Secretary's details changed for Morley & Scott Corporate Services Limited on 2009-11-18
dot icon02/03/2010
Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 2010-03-02
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon16/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon20/02/2009
Total exemption full accounts made up to 2008-02-28
dot icon02/12/2008
Return made up to 27/11/08; full list of members
dot icon20/10/2008
Director's change of particulars / marc thody / 02/10/2008
dot icon13/10/2008
Director's change of particulars / mark thody / 30/06/1997
dot icon09/10/2008
Location of register of members
dot icon09/10/2008
Director's change of particulars / mark thody / 15/05/2008
dot icon09/10/2008
Secretary appointed morley & scott corporate services LIMITED
dot icon09/10/2008
Appointment terminated secretary alison thody
dot icon02/10/2008
Director appointed peter john clark
dot icon14/04/2008
Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER
dot icon05/12/2007
Return made up to 27/11/07; full list of members
dot icon08/09/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/12/2006
Return made up to 27/11/06; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: 19 high street marlow bucks SL7 1AU
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Return made up to 27/11/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon23/12/2004
Return made up to 27/11/04; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon12/01/2004
Return made up to 27/11/03; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon03/01/2003
Return made up to 27/11/02; full list of members
dot icon01/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon07/12/2001
Return made up to 27/11/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-02-29
dot icon29/11/2000
Return made up to 27/11/00; full list of members
dot icon20/11/2000
New director appointed
dot icon24/11/1999
Return made up to 27/11/99; full list of members
dot icon19/10/1999
-
dot icon27/01/1999
Return made up to 27/11/98; no change of members
dot icon30/09/1998
-
dot icon05/12/1997
Return made up to 27/11/97; full list of members
dot icon13/10/1997
-
dot icon07/07/1997
Secretary resigned;director resigned
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
New director appointed
dot icon10/12/1996
Return made up to 27/11/96; no change of members
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Accounting reference date extended from 31/12/96 to 28/02/97
dot icon01/12/1995
Return made up to 27/11/95; full list of members
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 14/12/94; no change of members
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon08/01/1994
Return made up to 14/12/93; no change of members
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 14/12/92; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon26/03/1992
Registered office changed on 26/03/92 from: salter house 263/265 high street berkhamsted herts HP4 1BA
dot icon18/03/1992
Auditor's resignation
dot icon21/01/1992
Return made up to 18/12/91; no change of members
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Return made up to 18/12/90; no change of members
dot icon12/12/1990
-
dot icon11/01/1990
Return made up to 18/12/89; full list of members
dot icon17/10/1989
-
dot icon02/02/1989
Return made up to 12/12/88; full list of members
dot icon23/01/1989
-
dot icon26/01/1988
Return made up to 18/12/87; full list of members
dot icon20/10/1987
-
dot icon21/01/1987
-
dot icon21/01/1987
Return made up to 20/12/86; full list of members
dot icon21/01/1986
Annual return made up to 20/12/86
dot icon18/12/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Peter John
Director
01/03/2008 - 21/03/2011
35
Thody, Mark James
Director
30/06/1997 - Present
5
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Corporate Secretary
15/09/2008 - 21/03/2011
9
Thody, Alison Jane
Secretary
21/03/2011 - Present
-
Thody, Alison Jane
Secretary
30/06/1997 - 15/09/2008
-

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.T. PLASTICS LIMITED

K.J.T. PLASTICS LIMITED is an(a) Dissolved company incorporated on 18/12/1968 with the registered office located at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG. 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 K.J.T. PLASTICS LIMITED?

toggle

K.J.T. PLASTICS LIMITED is currently Dissolved. It was registered on 18/12/1968 and dissolved on 24/05/2015.

Where is K.J.T. PLASTICS LIMITED located?

toggle

K.J.T. PLASTICS LIMITED is registered at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG.

What does K.J.T. PLASTICS LIMITED do?

toggle

K.J.T. PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for K.J.T. PLASTICS LIMITED?

toggle

The latest filing was on 24/05/2015: Final Gazette dissolved following liquidation.