Company NameKingdom Builders Jn Limited
DirectorNigel Frederick William Bunn
Company StatusActive
Company Number05220774
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Previous NameKingdom Builders 2004 Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nigel Frederick William Bunn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 September 2008(4 years after company formation)
Appointment Duration15 years, 7 months
RoleBuilding Maintenance Managing Director
Country of ResidenceEngland
Correspondence Address17 Darwell Close
Eastham
London
E6 6BT
Director NameJason Keith Johns
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleBuilding Maintenance Managing
Correspondence Address67 Rancliffe Road
East Ham
London
E6 3HN
Secretary NameNigel Frederick William Bunn
NationalityNew Zealander
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleBuilder
Correspondence Address42 Chesterford Road
Manor Park
London
E12 6LB
Director NameNigel Frederick William Bunn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 September 2004(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2007)
RoleBuilder
Correspondence Address42 Chesterford Road
Manor Park
London
E12 6LB
Director NameKeith George Johns
Date of BirthMay 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2006(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 2007)
RoleBuilder
Correspondence Address17 Darwell Close
East Ham
London
E6 6BT
Secretary NameKeith George Johns
NationalityNew Zealander
StatusResigned
Appointed01 June 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2008)
RoleManager
Correspondence Address78 Timber Court
Grays
Essex
RM17 6PW
Director NameKeith George Johns
Date of BirthMay 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 September 2008(4 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 December 2008)
RoleMaintenance Contractor
Correspondence Address78 Timber Court
Grays
Essex
RM17 6PW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitekbjn.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nigel Frederick William Bunn
100.00%
Ordinary

Financials

Year2014
Net Worth£22,710
Cash£6,600
Current Liabilities£14,668

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
27 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Nigel Frederick William Bunn on 2 September 2010 (2 pages)
20 October 2010Director's details changed for Nigel Frederick William Bunn on 2 September 2010 (2 pages)
20 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
3 June 2010Termination of appointment of Jason Johns as a director (1 page)
9 December 2009Director's details changed for Jason Keith Johns on 14 October 2009 (3 pages)
7 December 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 October 2009Director's details changed for Jason Keith Johns on 2 September 2009 (1 page)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Jason Keith Johns on 2 September 2009 (1 page)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
20 July 2009Appointment terminated director and secretary keith johns (2 pages)
2 February 2009Secretary's change of particulars / keith johns / 30/10/2008 (1 page)
16 January 2009Return made up to 02/09/08; full list of members (5 pages)
16 January 2009Director's change of particulars / jason johns / 06/11/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from 17 darwell close east ham london E6 63T (1 page)
13 October 2008Director appointed nigel fredrick william bunn (2 pages)
13 October 2008Director appointed keith george johns (2 pages)
25 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 October 2007Return made up to 02/09/07; full list of members (6 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
22 May 2007Return made up to 02/09/06; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 June 2006New director appointed (2 pages)
19 October 2005Return made up to 02/09/05; full list of members (7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New director appointed (2 pages)
9 September 2004Company name changed kingdom builders 2004 LIMITED\certificate issued on 09/09/04 (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Incorporation (13 pages)