KMJ PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KMJ PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04860871

Incorporation date

08/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon09/04/2023
Final Gazette dissolved following liquidation
dot icon09/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2022
Registered office address changed from 2 the Drive Brookmans Park Hatfield AL9 7BD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-01-10
dot icon18/12/2021
Appointment of a voluntary liquidator
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Statement of affairs
dot icon27/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Satisfaction of charge 048608710010 in full
dot icon18/01/2021
Satisfaction of charge 048608710009 in full
dot icon18/01/2021
Satisfaction of charge 6 in full
dot icon18/01/2021
Satisfaction of charge 5 in full
dot icon11/11/2020
Notification of Christopher Joannou as a person with significant control on 2020-07-30
dot icon11/11/2020
Cessation of Christopher Joannou as a person with significant control on 2020-07-30
dot icon25/09/2020
Change of details for Mr Christopher Joannou as a person with significant control on 2020-07-30
dot icon24/09/2020
Change of details for Mrs Michel Christina Joannou as a person with significant control on 2020-07-30
dot icon22/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon29/07/2020
Registered office address changed from 80 Hendon Way London NW2 2NG to 2 the Drive Brookmans Park Hatfield AL9 7BD on 2020-07-29
dot icon09/03/2020
Micro company accounts made up to 2019-03-31
dot icon06/03/2020
Appointment of Mr Christopher Joannou as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Michel Christina Joannou as a director on 2020-03-06
dot icon03/02/2020
Satisfaction of charge 8 in full
dot icon18/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon16/10/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-03-31
dot icon12/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon01/11/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon14/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon05/10/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon29/12/2016
Registration of charge 048608710010, created on 2016-12-23
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon07/06/2016
Registration of charge 048608710009, created on 2016-06-03
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon20/08/2013
Director's details changed for Michel Christina Joannou on 2013-08-08
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2012
Registered office address changed from 4Th Floor Brook Point 1412 High Road London N20 9BH England on 2012-01-13
dot icon02/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/05/2011
Registered office address changed from 80 Hendon Way London NW2 2NG on 2011-05-04
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon20/08/2010
Director's details changed for Michel Christina Joannou on 2010-08-08
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Return made up to 08/08/09; full list of members
dot icon17/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/08/2008
Return made up to 08/08/08; full list of members
dot icon15/08/2008
Director's change of particulars / michel joannou / 15/08/2008
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/09/2007
Return made up to 08/08/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 08/08/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon14/09/2005
Return made up to 08/08/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 08/08/04; full list of members
dot icon28/11/2003
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/09/2003
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Registered office changed on 27/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon08/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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
Mr Christopher Joannou
Director
06/03/2020 - Present
-
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
08/08/2003 - 08/08/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
08/08/2003 - 08/08/2003
3353
Joannou, Christopher
Secretary
08/08/2003 - Present
-
Joannou, Michel Christina
Director
31/03/2006 - 06/03/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KMJ PROPERTIES LIMITED

KMJ PROPERTIES LIMITED is an(a) Dissolved company incorporated on 08/08/2003 with the registered office located at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA. There are currently 2 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 KMJ PROPERTIES LIMITED?

toggle

KMJ PROPERTIES LIMITED is currently Dissolved. It was registered on 08/08/2003 and dissolved on 09/04/2023.

Where is KMJ PROPERTIES LIMITED located?

toggle

KMJ PROPERTIES LIMITED is registered at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA.

What does KMJ PROPERTIES LIMITED do?

toggle

KMJ PROPERTIES 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 KMJ PROPERTIES LIMITED?

toggle

The latest filing was on 09/04/2023: Final Gazette dissolved following liquidation.