Company Name5K Design & Build Limited
DirectorJagjit Singh Rai
Company StatusActive
Company Number03878101
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Jaswinder Singh
NationalityBritish
StatusCurrent
Appointed16 November 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameMr Jagjit Singh Rai
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(7 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameDavinder Singh Rai
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleForeman
Correspondence Address3 Fortuna Close
Hartley
Kent
DA3 7DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Website5kdesignandbuild.com
Telephone01322 282495
Telephone regionDartford

Location

Registered AddressCkr House
70 East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jagjit Singh Rai
33.33%
Ordinary
50 at £1Saranjeet Kaur
33.33%
Ordinary
50 at £1Surinder Kaur
33.33%
Ordinary

Financials

Year2014
Net Worth£1,890,086
Cash£729,636
Current Liabilities£214,971

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Charges

9 February 2006Delivered on: 14 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 brompton lane rochester kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 2006Delivered on: 14 January 2006
Satisfied on: 24 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 st michaels road maidstone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(3 pages)
24 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 150
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
(3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
(3 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Secretary's details changed for Mr Jaswinder Singh on 21 December 2010 (1 page)
21 December 2010Director's details changed for Mr Jagjit Singh Rai on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Jagjit Singh Rai on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Jaswinder Singh on 21 December 2010 (1 page)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Registered office changed on 08/04/2009 from 74 west street erith kent DA8 1AF (1 page)
8 April 2009Registered office changed on 08/04/2009 from 74 west street erith kent DA8 1AF (1 page)
19 March 2009Return made up to 07/02/09; full list of members (3 pages)
19 March 2009Return made up to 07/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
2 April 2007Return made up to 16/11/06; full list of members (2 pages)
2 April 2007Return made up to 16/11/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 16/11/05; full list of members (2 pages)
23 January 2006Return made up to 16/11/05; full list of members (2 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Return made up to 16/11/04; full list of members (6 pages)
26 November 2004Return made up to 16/11/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 December 2003Return made up to 16/11/03; full list of members (6 pages)
4 December 2003Return made up to 16/11/03; full list of members (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 May 2003Return made up to 16/11/02; full list of members (6 pages)
1 May 2003Return made up to 16/11/02; full list of members (6 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
11 April 2001Return made up to 16/11/00; full list of members (6 pages)
11 April 2001Return made up to 16/11/00; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
2 April 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
29 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Ad 16/11/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 74 west street erith kent DA8 1AF (1 page)
29 January 2001Registered office changed on 29/01/01 from: 74 west street erith kent DA8 1AF (1 page)
29 January 2001Ad 16/11/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
29 January 2001New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 1B albatross street london SE18 2RZ (1 page)
12 June 2000Registered office changed on 12/06/00 from: 1B albatross street london SE18 2RZ (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 November 1999Director resigned (1 page)
16 November 1999Incorporation (14 pages)
16 November 1999Incorporation (14 pages)