Liquidation
Company Information for KDJ DEVELOPMENTS LTD.
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
06532743
Private Limited Company
Liquidation |
Company Name | |
---|---|
KDJ DEVELOPMENTS LTD. | |
Legal Registered Office | |
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Other companies in TN1 | |
Company Number | 06532743 | |
---|---|---|
Company ID Number | 06532743 | |
Date formed | 2008-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-03-31 | |
Account next due | 31/12/2012 | |
Latest return | 12/03/2012 | |
Return next due | 09/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-06-12 12:02:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KDJ DEVELOPMENTS (EGHAM) LIMITED | FIRST FLOOR REAR OFFICE SUITE TUDOR COTTAGES FOOTSCRAY HIGH STREET SIDCUP UNITED KINGDOM DA14 5HN | Dissolved | Company formed on the 2010-08-06 |
Officer | Role | Date Appointed |
---|---|---|
KAREN JARVIS |
||
KAREN JARVIS |
||
KEITH BRIAN JARVIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEXZAGON CONTRACTORS & DEVELOPERS LIMITED | Director | 2016-01-01 | CURRENT | 2014-08-30 | Dissolved 2018-06-22 | |
KDJ RECRUITMENT LIMITED | Director | 2012-01-23 | CURRENT | 2012-01-23 | Dissolved 2017-09-30 | |
KDJ DEVELOPMENTS (EGHAM) LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-13 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/01/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-13 | |
4.48 | Notice of Constitution of Liquidation Committee | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/13 FROM First Floor Rear Office Suite Tudor Cottages Foots Cray High Street Sidcup Kent DA14 5HN United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/12 FROM 43a-45a the Coach House 66-70 Bourne Road Bexley Kent DA5 1LU England | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | Duplicate mortgage certificatecharge no:7 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
AP01 | DIRECTOR APPOINTED MRS KAREN JARVIS | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
LATEST SOC | 22/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Keith Brian Jarvis on 2011-03-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN JARVIS on 2011-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/12 FROM 498 Footscray Road New Eltham London SE9 3UA | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 12/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRIAN JARVIS / 16/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
SH01 | 01/04/08 STATEMENT OF CAPITAL GBP 1 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-01-21 |
Appointment of Liquidators | 2013-01-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
LEGAL CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
LEGAL CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
LEGAL CHARGE | Satisfied | HAZEL JARVIS |
|
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 KDJ DEVELOPMENTS LTD.
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KDJ DEVELOPMENTS LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KDJ DEVELOPMENTS LTD | Event Date | 2013-01-14 |
At a General Meeting of the above named Company, duly convened, and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 14 January 2013 at 10.30 am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Vincent John Green , of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE and Jamie Taylor , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG , (IP Nos: 9416 and 2748) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 Keith Jarvis , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KDJ DEVELOPMENTS LTD | Event Date | 2013-01-14 |
Liquidator's Name and Address: Vincent John Green , of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE and Liquidator's Name and Address: Jamie Taylor , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG . : Further details contact: Ian Goodhew, Email: info@ccwrecoverysolutions.co.uk Tel: 01892 700200 | |||
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. |