Company NameK & A Direct Limited
DirectorsJason Jeffrey Wozniak and Matthew William G Steele
Company StatusActive
Company Number03580091
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason Jeffrey Wozniak
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Catalina Avenue Foxes Hollow
Chafford Hundred
Grays
Essex
RM16 6PL
Director NameMr Matthew William G Steele
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleKitchen Fitter
Country of ResidenceEngland
Correspondence Address24 Avenue Road
Witham
Essex
CM8 2DT
Secretary NameMr Jason Jeffrey Wozniak
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Catalina Avenue Foxes Hollow
Chafford Hundred
Grays
Essex
RM16 6PL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone01376 521986
Telephone regionBraintree

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jason Jeffrey Wozniak
50.00%
Ordinary
1 at £1Matthew William George Steele
50.00%
Ordinary

Financials

Year2014
Net Worth£7,747
Cash£7,032
Current Liabilities£35,735

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

12 July 2017Change of details for Mr Matthew William George Steele as a person with significant control on 1 May 2016 (2 pages)
12 July 2017Director's details changed for Mr Matthew William George Steele on 1 May 2016 (2 pages)
12 July 2017Notification of Matthew William George Steele as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
12 July 2017Notification of Jason Jeffrey Wozniak as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 12 June 2011 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 12/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
3 September 2008Return made up to 12/06/08; no change of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 July 2007Return made up to 12/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 August 2006Return made up to 12/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 12/06/05; no change of members (2 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
17 September 2003Return made up to 12/06/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
2 July 2002Return made up to 12/06/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 August 2001Return made up to 12/06/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 June 2000 (9 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/00
(1 page)
23 January 2000Full accounts made up to 30 June 1999 (9 pages)
30 June 1999Return made up to 12/06/99; full list of members (5 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)