Company NameK.M.J. Contracts Limited
DirectorKelvin Albert Martin Jacobs
Company StatusDissolved
Company Number02953670
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Previous NameK.M.J. Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKelvin Albert Martin Jacobs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes High Road
Orsett Village
Grays
Essex
RM16 3ER
Secretary NameLynne Maria Jacobs
NationalityBritish
StatusCurrent
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes High Road
Orsett Village
Grays
Essex
RM16 3ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Lodge Lane
Grays
Essex
RM17 5RZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 May 2000Dissolved (1 page)
25 February 2000Completion of winding up (1 page)
4 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 22 September 1999 (2 pages)
16 September 1999Order of court to wind up (2 pages)
7 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1998 (6 pages)
14 October 1998Return made up to 28/07/98; full list of members (6 pages)
16 July 1998O/C 6/7/98 rem/appt supervisors (5 pages)
30 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1997 (9 pages)
26 August 1997Return made up to 28/07/97; no change of members (4 pages)
30 May 1997Return made up to 28/07/96; no change of members (4 pages)
22 May 1997Full accounts made up to 31 March 1997 (10 pages)
5 February 1997Full accounts made up to 31 March 1996 (9 pages)
19 November 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 57 high street wickford essex (1 page)
8 August 1995Return made up to 28/07/95; full list of members (6 pages)
21 April 1995Company name changed K.M.J. consultants LIMITED\certificate issued on 24/04/95 (4 pages)
21 April 1995Registered office changed on 21/04/95 from: audit house 151 high street billericay essex CM12 9AB (1 page)