Company Information for K. J. B. ENGINEERING LIMITED
C/O FROST GROUP COURT HOUSE THE OLD POICE STATION, SOUTH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1BS,
|
Company Registration Number
03204080
Private Limited Company
Liquidation |
Company Name | |
---|---|
K. J. B. ENGINEERING LIMITED | |
Legal Registered Office | |
C/O FROST GROUP COURT HOUSE THE OLD POICE STATION SOUTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1BS Other companies in BH1 | |
Company Number | 03204080 | |
---|---|---|
Company ID Number | 03204080 | |
Date formed | 1996-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-05 13:42:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY BOARDMAN |
||
KEVIN JAMES BOARDMAN |
||
SUSAN MARY BOARDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIPA RUTH SHARLAND |
Company Secretary | ||
NIGEL RALPH SHARLAND |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-11-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/20 FROM C/O Nrs Accountants Concord House Grenville Place London NW7 3SA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AA01 | Previous accounting period extended from 31/05/20 TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BOARDMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BOARDMAN | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/16 FROM C/O Nrs Accountants Concord House Grenville Place M London NW7 3SA | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARY BOARDMAN | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/15 FROM C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM C/O N R SHARLAND AND COMPANY 4TH FLOOR BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 1ST FLOOR OFFICES AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES BOARDMAN / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 288 HALE LANE FIRST FLOOR OFFICES EDGWARE MIDDLESEX HA8 8NP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-12-08 |
Notice of | 2020-12-08 |
Appointmen | 2020-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2012-06-01 | £ 86,281 |
---|
Creditors and other liabilities
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 K. J. B. ENGINEERING LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1 |
Called Up Share Capital | 2011-05-31 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 522,249 |
Cash Bank In Hand | 2012-05-31 | £ 499,313 |
Cash Bank In Hand | 2011-05-31 | £ 516,372 |
Current Assets | 2012-06-01 | £ 532,003 |
Current Assets | 2012-05-31 | £ 499,314 |
Current Assets | 2011-05-31 | £ 525,903 |
Debtors | 2012-06-01 | £ 9,754 |
Debtors | 2012-05-31 | £ 1 |
Debtors | 2011-05-31 | £ 9,531 |
Fixed Assets | 2012-06-01 | £ 3,250 |
Fixed Assets | 2012-05-31 | £ 4,332 |
Fixed Assets | 2011-05-31 | £ 5,560 |
Shareholder Funds | 2012-06-01 | £ 448,972 |
Shareholder Funds | 2012-05-31 | £ 427,325 |
Shareholder Funds | 2011-05-31 | £ 458,811 |
Tangible Fixed Assets | 2012-06-01 | £ 3,250 |
Tangible Fixed Assets | 2012-05-31 | £ 4,332 |
Tangible Fixed Assets | 2011-05-31 | £ 5,560 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as K. J. B. ENGINEERING LIMITED are:
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. |