K J TELECOMS LIMITED

2 Tower House 2 Tower House, Hoddesdon, EN11 8UR, Herts, England
StatusACTIVE
Company No.08848433
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

K J TELECOMS LIMITED is an active private limited company with number 08848433. It was incorporated 10 years, 5 months, 16 days ago, on 16 January 2014. The company address is 2 Tower House 2 Tower House, Hoddesdon, EN11 8UR, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-16

Officer name: Mr Kevin Gregory

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-16

Psc name: Mr Kevin Gregory

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-16

Psc name: Mrs Johan Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-01

Officer name: Mrs Johan Mary Gregory

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Kevin Gregory

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr Kevin Gregory

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mrs Johan Gregory

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: 12 the Barons Bishop's Stortford Hertfordshire CM23 4HR

New address: 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Johan Mary Gregory

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEXTER ENTERPRISE SERVICES LIMITED

54 DUXBURY GARDENS,CHORLEY,PR7 3JZ

Number:06556971
Status:ACTIVE
Category:Private Limited Company

DGM (N.I.) LTD

25-27 EDWARD STREET,PORTADOWN,BT62 3NE

Number:NI644716
Status:ACTIVE
Category:Private Limited Company

EURO TASTE LIMITED

96 FALLODEN WAY,LONDON,NW11 6JD

Number:10072774
Status:ACTIVE
Category:Private Limited Company

MIDDAY NEWS LTD

33 BLACKSTOCK ROAD,LONDON,N4 2JF

Number:08205595
Status:ACTIVE
Category:Private Limited Company

PEJOMIC INVESTMENTS LIMITED

BADGERS RETREAT,,GERRARDS CROSS,,SL9 7HX

Number:00771370
Status:ACTIVE
Category:Private Limited Company

ROCKFORD INTERNATIONAL L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL023921
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source