Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KFYJA LIMITED
Company Information for

KFYJA LIMITED

EAGLE POINT, LITTLE PARK FARM ROAD, SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
03054178
Private Limited Company
Liquidation

Company Overview

About Kfyja Ltd
KFYJA LIMITED was founded on 1995-05-02 and has its registered office in Segensworth Fareham. The organisation's status is listed as "Liquidation". Kfyja Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KFYJA LIMITED
 
Legal Registered Office
EAGLE POINT
LITTLE PARK FARM ROAD
SEGENSWORTH FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in GU29
 
Previous Names
BLUE WATER RECOVERIES LIMITED17/05/2017
Filing Information
Company Number 03054178
Company ID Number 03054178
Date formed 1995-05-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-02-28
Account next due 2016-11-30
Latest return 2015-05-25
Return next due 2017-06-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KFYJA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KFYJA LIMITED

Current Directors
Officer Role Date Appointed
DAVID LOUIS MEARNS
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALISTAIR CLIFF
Company Secretary 1999-09-01 2016-01-05
MARK ALISTAIR CLIFF
Director 1995-05-02 2016-01-05
ANTHONY ROBERT FRANCIS HUDSON
Director 1995-05-02 2003-01-31
GWILYM OWEN ASHWORTH
Company Secretary 1998-05-01 1999-08-31
GWILYM OWEN ASHWORTH
Director 1998-05-01 1999-08-31
MARK ALISTAIR CLIFF
Company Secretary 1995-05-02 1998-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-02 1995-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LOUIS MEARNS BLUE WATER RECOVERIES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-17RES15CHANGE OF NAME 04/05/2017
2017-05-17CERTNMCOMPANY NAME CHANGED BLUE WATER RECOVERIES LIMITED CERTIFICATE ISSUED ON 17/05/17
2017-05-17RES15CHANGE OF NAME 04/05/2017
2017-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2017-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM CHALLENGER HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9BY
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM CHALLENGER HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9BY
2016-03-104.70DECLARATION OF SOLVENCY
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-104.70DECLARATION OF SOLVENCY
2016-03-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-09AA28/02/15 TOTAL EXEMPTION SMALL
2016-01-06AA01PREVSHO FROM 30/04/2015 TO 28/02/2015
2016-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-06SH0617/11/15 STATEMENT OF CAPITAL GBP 50
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY MARK CLIFF
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLIFF
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030541780002
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0125/05/15 FULL LIST
2015-01-22AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030541780002
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0125/05/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-27AR0125/05/13 FULL LIST
2012-07-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-14AR0125/05/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALISTAIR CLIFF / 15/08/2011
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALISTAIR CLIFF / 15/08/2011
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-13AR0125/05/11 FULL LIST
2011-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2011 FROM MG HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9BY UNITED KINGDOM
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2010 FROM EAGLE HOUSE MARKET SQUARE MIDHURST WEST SUSSEX GU29 9NJ
2010-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-26AR0125/05/10 FULL LIST
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALISTAIR CLIFF / 25/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS MEARNS / 25/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR CLIFF / 25/05/2010
2010-01-26SH0125/11/09 STATEMENT OF CAPITAL GBP 100
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-08-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-21363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ
2005-06-03363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-26363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-2688(2)RAD 15/04/04--------- £ SI 98@1=98 £ IC 2/100
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-31363aRETURN MADE UP TO 02/05/03; NO CHANGE OF MEMBERS; AMEND
2003-07-18288bDIRECTOR RESIGNED
2003-06-18363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-06-06288bDIRECTOR RESIGNED
2002-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-22363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: HASLEMERE HOUSE LOWER ST HASLEMERE SURREY GU27 2PX
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-07288aNEW SECRETARY APPOINTED
1999-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-07363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-08288aNEW DIRECTOR APPOINTED
1998-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-31363(288)SECRETARY RESIGNED
1998-05-31363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/96
1996-08-18363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1996-02-26225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04
1995-05-04288SECRETARY RESIGNED
1995-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KFYJA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-07
Resolutions for Winding-up2016-03-07
Notices to Creditors2016-03-07
Fines / Sanctions
No fines or sanctions have been issued against KFYJA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Satisfied HARBOUR FUND II, L.P.
LEGAL CHARGE 2010-08-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 134,721
Creditors Due Within One Year 2012-05-01 £ 36,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KFYJA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 331,999
Current Assets 2012-05-01 £ 336,498
Debtors 2012-05-01 £ 4,499
Fixed Assets 2012-05-01 £ 213,047
Shareholder Funds 2012-05-01 £ 378,321
Stocks Inventory 2012-05-01 £ 0
Tangible Fixed Assets 2012-05-01 £ 213,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KFYJA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KFYJA LIMITED
Trademarks
We have not found any records of KFYJA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KFYJA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as KFYJA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where KFYJA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLUE WATER RECOVERIES LIMITEDEvent Date2016-03-01
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators on Tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: david.manning@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLUE WATER RECOVERIES LIMITEDEvent Date2016-03-01
At a general meeting of the members of the above named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, on 01 March 2016 , at 2.20 pm the following resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed joint liquidators of the company. Any act required or authorised to be done by the liquidators can be done by either of them acting alone. For further details contact: The Joint Liquidators on Tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: david.manning@portbfs.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyBLUE WATER RECOVERIES LIMITEDEvent Date2016-03-01
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 05 April 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 01 March 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators on Tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: david.manning@portbfs.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KFYJA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KFYJA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.