Company NameK.J.S. Curtain And Blind Makers Ltd.
DirectorKenneth John Stammers
Company StatusDissolved
Company Number02245409
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth John Stammers
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 74 London Road
Newington
Sittingbourne
Kent
ME9 7NR
Secretary NameMrs Majella Mary Stammers
NationalityIrish
StatusCurrent
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Gables
74 London Road
Newington Sittingbourne
Kent
ME9 7NR
Director NameMrs Majella Mary Stammers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1994)
RoleSecretary
Correspondence AddressThe Gables
74 London Road
Newington Sittingbourne
Kent
ME9 7NR

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,972
Current Liabilities£170,252

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 September 2007Return of final meeting in a creditors' voluntary winding up (10 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
26 April 2005Registered office changed on 26/04/05 from: 22 laud street croydon CR0 1SU (1 page)
13 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Registered office changed on 29/04/03 from: bn jackson norton 14 rathbone house 24 tanfield road croydon surrey CR0 1AL (1 page)
26 February 2003Registered office changed on 26/02/03 from: suite 7 the business centre 134-136 whitehorse road croydon surrey CR0 2LA (1 page)
11 February 2003Liquidators statement of receipts and payments (5 pages)
26 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2002Statement of affairs (7 pages)
26 February 2002Appointment of a voluntary liquidator (1 page)
16 January 2002Return made up to 14/11/01; full list of members (6 pages)
25 July 2001Particulars of mortgage/charge (7 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
30 January 2001Return made up to 14/11/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 March 2000Particulars of mortgage/charge (7 pages)
7 December 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 December 1998Return made up to 14/11/98; full list of members
  • 363(287) ‐ Registered office changed on 29/12/98
(6 pages)
31 July 1998Accounts for a small company made up to 31 August 1997 (10 pages)
27 November 1997Return made up to 14/11/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 August 1996 (15 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
1 November 1996Return made up to 14/11/96; full list of members (6 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
2 March 1996Full accounts made up to 30 April 1995 (7 pages)
19 January 1996Return made up to 14/11/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1996Accounting reference date extended from 30/04 to 31/08 (1 page)
1 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)