-
KJAP BUILD & DESIGN LIMITED - C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, United Kingdom
Company Information
- Company registration number
- 10572233
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Harveys Insolvency & Turnaround Ltd
- 2 Old Bath Road
- Newbury
- Berkshire
- RG14 1QL C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL UK
Management
- Managing Directors
- PONCIA, Douglas Iain Charles
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-19
- Age Of Company 2017-01-19 7 years
- SIC/NACE
- 71121
Ownership
- Beneficial Owners
- Mr Douglas Iain Charles Poncia
- Mrs Kerry Annette Poncia
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2022-02-01
- Last Date: 2021-01-18
-
KJAP BUILD & DESIGN LIMITED Company Description
- KJAP BUILD & DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 10572233. Its current trading status is "live". It was registered 2017-01-19. It has declared SIC or NACE codes as "71121". It has 1 director The latest accounts are filed up to 2021-01-31.It can be contacted at C/o Harveys Insolvency & Turnaround Ltd .
Get KJAP BUILD & DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kjap Build & Design Limited - C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, United Kingdom
- 2017-01-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KJAP BUILD & DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-01) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-03-02) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-02) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-03-04) - LIQ02
-
resolution (2022-03-09) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-08) - AA
-
termination-director-company-with-name-termination-date (2021-11-17) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-22) - CS01
-
change-to-a-person-with-significant-control (2020-01-22) - PSC04
-
capital-allotment-shares (2020-02-13) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-31) - PSC04
-
notification-of-a-person-with-significant-control (2019-01-31) - PSC01
-
confirmation-statement-with-updates (2019-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-18) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-30) - SH01
-
confirmation-statement-with-updates (2018-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-24) - CH01
-
appoint-person-director-company-with-name-date (2017-02-24) - AP01
-
incorporation-company (2017-01-19) - NEWINC
-
termination-secretary-company-with-name-termination-date (2017-02-24) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-24) - AD01