Company NameK. J Entry Communication Services Limited
Company StatusDissolved
Company Number04391247
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)
Previous NameK.J. Entry Communication Systems Limited

Business Activity

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

Directors

Director NameJohn Weeks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(2 days after company formation)
Appointment Duration13 years, 7 months (closed 15 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address165 Upton Road
Bexleyheath
Kent
DA6 8LY
Secretary NameKathleen Weeks
NationalityBritish
StatusClosed
Appointed13 March 2002(2 days after company formation)
Appointment Duration13 years, 7 months (closed 15 October 2015)
RoleCompany Director
Correspondence Address165 Upton Road
Bexleyheath
Kent
DA6 8LY
Director NameKevin Rainsbury
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address165 Upton Road
Bexleyheath
Kent
DA6 8LY
Director NameJohn Daniel Paterson
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2009(7 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 November 2009)
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence AddressMill House Priory Road
Dartford
Kent
DA1 2BZ
Director NameJohn Daniel Paterson
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2009(7 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 November 2009)
RoleSecurity Engineer
Country of ResidenceEngland
Correspondence AddressMill House Priory Road
Dartford
Kent
DA1 2BZ
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

66 at £1John Weeks
66.00%
Ordinary
34 at £1Kathleen Weeks
34.00%
Ordinary

Financials

Year2014
Net Worth£265,127
Cash£279,522
Current Liabilities£56,615

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Return of final meeting in a members' voluntary winding up (15 pages)
27 November 2014Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW to 257B Croydon Road Beckenham Kent BR3 3PS on 27 November 2014 (2 pages)
26 November 2014Declaration of solvency (3 pages)
26 November 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
17 September 2014Registered office address changed from Mill House Priory Road Dartford Kent DA7 2BZ to 237 Westcombe Hill Blackheath London SE3 7DW on 17 September 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Termination of appointment of John Paterson as a director (1 page)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for John Weeks on 1 October 2009 (2 pages)
30 March 2010Director's details changed for John Weeks on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of John Paterson as a director (1 page)
1 December 2009Appointment of John Daniel Paterson as a director (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 02/03/09; full list of members (4 pages)
6 November 2008Appointment terminated director kevin rainsbury (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 02/03/07; full list of members (8 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 02/03/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 11/03/05; full list of members (8 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 11/03/04; full list of members (8 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 11/03/03; full list of members (8 pages)
25 March 2003Ad 11/03/02--------- £ si 3@1=3 £ ic 2/5 (3 pages)
24 April 2002Company name changed K.J. entry communication systems LIMITED\certificate issued on 24/04/02 (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Ad 13/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2002New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 54-56 lant street, london, SE1 1QP (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (15 pages)