KJCJ LIMITED

Register to unlock more data on OkredoRegister

KJCJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04153774

Incorporation date

05/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Waterside Court Falmouth Road, Penryn, Cornwall TR10 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon02/12/2025
Appointment of Miss Sophie Amber Bennetts as a director on 2025-11-15
dot icon02/12/2025
Appointment of Miss Holly Alix Bennetts as a director on 2025-11-15
dot icon10/11/2025
Termination of appointment of James Claud Bennetts as a director on 2021-09-09
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon13/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-05 with updates
dot icon24/02/2022
Registered office address changed from 54 Coinagehall Street Helston Cornwall TR13 8EL to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 2022-02-24
dot icon13/12/2021
Termination of appointment of Joan Florence Susan Bennetts as a director on 2021-02-26
dot icon13/12/2021
Termination of appointment of a director
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon06/12/2017
Appointment of Mrs Tracey Louise Bennetts as a director on 2017-11-01
dot icon05/12/2017
Appointment of Mr James Claud Bennetts as a director on 2017-11-01
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon27/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon19/03/2010
Director's details changed for Joan Florence Susan Bennetts on 2010-03-18
dot icon19/03/2010
Director's details changed for James Claude Bennetts on 2010-01-18
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 05/02/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 05/02/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
Ad 12/06/07--------- £ si 78@1=78 £ ic 2/80
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon22/03/2007
Return made up to 05/02/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 05/02/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 05/02/05; full list of members
dot icon07/12/2004
Return made up to 05/02/04; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/10/2004
Registered office changed on 05/10/04 from: windy ridge high park prospidnick helston cornwall TR13 0RY
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/05/2003
Secretary's particulars changed
dot icon04/04/2003
Return made up to 05/02/03; full list of members
dot icon02/11/2002
Resolutions
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/08/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon08/03/2002
Return made up to 05/02/02; full list of members
dot icon06/02/2002
Registered office changed on 06/02/02 from: 27 the maltings lillington avenue leamington spa CV32 5FF
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon05/02/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.77K
-
0.00
-
-
2022
1
1.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennetts, James Claude
Director
11/06/2007 - Present
-
Bennetts, Tracey Louise
Director
01/11/2017 - Present
-
Bennetts, James Claud
Director
01/11/2017 - 09/09/2021
-
Bennetts, Sophie Amber
Director
15/11/2025 - Present
-
Bennetts, Holly Alix
Director
15/11/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KJCJ LIMITED

KJCJ LIMITED is an(a) Active company incorporated on 05/02/2001 with the registered office located at Waterside Court Falmouth Road, Penryn, Cornwall TR10 8AW. There are currently 4 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 KJCJ LIMITED?

toggle

KJCJ LIMITED is currently Active. It was registered on 05/02/2001 .

Where is KJCJ LIMITED located?

toggle

KJCJ LIMITED is registered at Waterside Court Falmouth Road, Penryn, Cornwall TR10 8AW.

What does KJCJ LIMITED do?

toggle

KJCJ LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KJCJ LIMITED?

toggle

The latest filing was on 02/12/2025: Appointment of Miss Sophie Amber Bennetts as a director on 2025-11-15.