Company NameKj Engineering Limited
Company StatusDissolved
Company Number02931914
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date6 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Raymond Dennis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(same day as company formation)
RoleVentilation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Hurst Farm Road
East Grinstead
West Sussex
RH19 4DH
Secretary NameKate Dawson
NationalityBritish
StatusClosed
Appointed03 April 1995(10 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months (closed 06 November 2013)
RoleCompany Director
Correspondence AddressThe Hollies
13 Chapel Lane
Ashurst Wood
Sussex
RH19 3QT
Director NameLesley Dennis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1995(1 year, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 06 November 2013)
RoleCompany Director
Correspondence AddressLichen Green
Oakley Close Lewes Road
East Grinstead
Sussex
RH1 3UG
Director NameMr Raymond John Paul Dennis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1995(1 year, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 06 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLichen Green
Oakley Close Lewes Road
East Grinstead
West Sussex
RH19 3UG
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

30 at 1Jonathan Dennis
30.00%
Ordinary
30 at 1Lesley Dennis
30.00%
Ordinary
30 at 1Raymond Dennis
30.00%
Ordinary
10 at 1Ms Kate Dawson
10.00%
Ordinary

Financials

Year2014
Turnover£2,125,704
Gross Profit£387,627
Net Worth£9,820
Cash£2,506
Current Liabilities£722,588

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2010Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 29 April 2010 (2 pages)
14 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
14 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2010Statement of affairs with form 4.19 (7 pages)
14 April 2010Statement of affairs with form 4.19 (7 pages)
14 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Appointment of a voluntary liquidator (1 page)
10 June 2009Return made up to 23/05/09; full list of members (4 pages)
10 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 May 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
1 May 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / jonathan dennis / 03/08/2007 (1 page)
5 June 2008Director's Change of Particulars / jonathan dennis / 03/08/2007 / HouseName/Number was: , now: 82; Street was: 11 willow close, now: hurst farm road; Post Code was: RH19 2DQ, now: RH19 4DH (1 page)
27 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
7 June 2007Return made up to 23/05/07; full list of members (3 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 23/05/07; full list of members (3 pages)
30 January 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
30 January 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 23/05/06; full list of members (3 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 23/05/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
31 January 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
24 August 2005Registered office changed on 24/08/05 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
22 August 2005Return made up to 23/05/05; full list of members (8 pages)
22 August 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(8 pages)
7 April 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
7 April 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
15 June 2004Return made up to 23/05/04; full list of members (8 pages)
25 May 2004Full accounts made up to 31 July 2003 (14 pages)
25 May 2004Full accounts made up to 31 July 2003 (14 pages)
6 June 2003Return made up to 23/05/03; full list of members (8 pages)
6 June 2003Return made up to 23/05/03; full list of members (8 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
23 May 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
31 May 2002Return made up to 23/05/02; full list of members (8 pages)
31 May 2002Return made up to 23/05/02; full list of members (8 pages)
7 March 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
7 March 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
31 July 2001Return made up to 23/05/01; full list of members (8 pages)
31 July 2001Return made up to 23/05/01; full list of members (8 pages)
17 April 2001Full accounts made up to 31 July 2000 (14 pages)
17 April 2001Full accounts made up to 31 July 2000 (14 pages)
20 June 2000Return made up to 23/05/00; full list of members (8 pages)
20 June 2000Return made up to 23/05/00; full list of members (8 pages)
30 May 2000Full accounts made up to 31 July 1999 (14 pages)
30 May 2000Full accounts made up to 31 July 1999 (14 pages)
18 June 1999Return made up to 23/05/99; full list of members (5 pages)
18 June 1999Return made up to 23/05/99; full list of members (5 pages)
26 April 1999Full accounts made up to 31 July 1998 (13 pages)
26 April 1999Full accounts made up to 31 July 1998 (13 pages)
17 June 1998Return made up to 23/05/98; no change of members (4 pages)
17 June 1998Return made up to 23/05/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 July 1997 (13 pages)
8 May 1998Full accounts made up to 31 July 1997 (13 pages)
10 June 1997Return made up to 23/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
10 June 1997Return made up to 23/05/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 July 1996 (14 pages)
27 May 1997Full accounts made up to 31 July 1996 (14 pages)
1 July 1996Return made up to 23/05/96; full list of members (6 pages)
1 July 1996Return made up to 23/05/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 July 1995 (9 pages)
20 March 1996Full accounts made up to 31 July 1995 (9 pages)
20 November 1995Particulars of mortgage/charge (3 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
21 September 1995Ad 24/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Ad 24/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1994Director resigned;new director appointed (2 pages)
13 June 1994Director resigned;new director appointed (2 pages)
23 May 1994Incorporation (23 pages)
23 May 1994Incorporation (23 pages)