Company NameK J Group Limited
Company StatusDissolved
Company Number04385797
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(8 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(8 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameStephen Paul Jeffries
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2006)
RoleInsurance Broker
Correspondence Address11a Edward Street
Bath
Somerset
BA2 4DU
Director NameDerek Ronald Martindale
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court Byre
Goose Street, Beckington
Frome
Somerset
BA11 6TS
Secretary NameStephen Paul Jeffries
NationalityBritish
StatusResigned
Appointed06 March 2002(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2006)
RoleInsurance Broker
Correspondence Address11a Edward Street
Bath
Somerset
BA2 4DU
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

2.7k at £1Bluefin Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2,745
(4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 2,745
(4 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Full accounts made up to 31 December 2007 (9 pages)
10 October 2008Full accounts made up to 31 December 2007 (9 pages)
29 February 2008Director's change of particulars / ian story / 01/09/2007 (1 page)
29 February 2008Director's Change of Particulars / ian story / 01/09/2007 / Occupation was: solicitor, now: finance director (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
24 January 2008Full accounts made up to 30 April 2007 (13 pages)
24 January 2008Full accounts made up to 30 April 2007 (13 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 September 2007Secretary resigned (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 January 2007Full accounts made up to 31 May 2006 (13 pages)
4 January 2007Full accounts made up to 31 May 2006 (13 pages)
1 September 2006Section 394 (1 page)
1 September 2006Section 394 (1 page)
4 July 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
4 July 2006Auditor's resignation (1 page)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: frome house lower bristol road bath somerset BA2 1EY (1 page)
4 July 2006Auditor's resignation (1 page)
4 July 2006Registered office changed on 04/07/06 from: frome house lower bristol road bath somerset BA2 1EY (1 page)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2006Declaration of assistance for shares acquisition (8 pages)
14 June 2006Declaration of assistance for shares acquisition (10 pages)
14 June 2006Declaration of assistance for shares acquisition (10 pages)
14 June 2006Declaration of assistance for shares acquisition (8 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Particulars of mortgage/charge (8 pages)
7 June 2006Particulars of mortgage/charge (11 pages)
7 June 2006Particulars of mortgage/charge (11 pages)
7 June 2006Particulars of mortgage/charge (8 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Section 394 (1 page)
8 February 2006Full accounts made up to 31 May 2005 (11 pages)
8 February 2006Full accounts made up to 31 May 2005 (11 pages)
8 February 2006Section 394 (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
20 October 2004Full accounts made up to 31 May 2004 (11 pages)
20 October 2004Full accounts made up to 31 May 2004 (11 pages)
3 March 2004Return made up to 16/02/04; full list of members (7 pages)
3 March 2004Return made up to 16/02/04; full list of members (7 pages)
31 December 2003Full accounts made up to 31 May 2003 (11 pages)
31 December 2003Full accounts made up to 31 May 2003 (11 pages)
9 July 2003Ad 30/05/03--------- £ si 2744@1=2744 £ ic 1/2745 (2 pages)
9 July 2003Statement of affairs (5 pages)
9 July 2003Statement of affairs (5 pages)
9 July 2003Ad 30/05/03--------- £ si 2744@1=2744 £ ic 1/2745 (2 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2003Nc inc already adjusted 27/05/03 (1 page)
29 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2003Memorandum and Articles of Association (9 pages)
29 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2003Nc inc already adjusted 26/07/02 (1 page)
29 June 2003Nc inc already adjusted 27/05/03 (1 page)
29 June 2003Nc inc already adjusted 26/07/02 (1 page)
29 June 2003Memorandum and Articles of Association (9 pages)
24 June 2003Memorandum and Articles of Association (7 pages)
24 June 2003Memorandum and Articles of Association (7 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
25 March 2003Return made up to 04/03/03; full list of members (7 pages)
25 March 2003Return made up to 04/03/03; full list of members (7 pages)
30 July 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
30 July 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
11 March 2002Registered office changed on 11/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Incorporation (15 pages)