Company NameKbling Limited
DirectorsClaire Louise Jones and Robert John Jones
Company StatusActive
Company Number05284999
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Claire Louise Jones
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(9 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMr Robert John Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(11 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameSteven Victor Hope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Clayhill
Goudhurst
Kent
TN17 1BD
Director NameRobert Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(6 days after company formation)
Appointment Duration9 years, 4 months (resigned 10 April 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hardys Way
Canvey Island
Essex
SS8 9PT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed10 June 2005(6 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2008)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ

Location

Registered AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claire Louise Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£4,147
Cash£1,144
Current Liabilities£3,959

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
10 March 2023Change of details for Mrs Claire Louise Jones as a person with significant control on 9 July 2022 (2 pages)
13 October 2022Micro company accounts made up to 30 November 2021 (6 pages)
15 September 2022Change of details for Mr Robert John Jones as a person with significant control on 15 September 2022 (2 pages)
15 September 2022Change of details for Mrs Claire Louise Jones as a person with significant control on 15 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Robert John Jones on 15 September 2022 (2 pages)
15 September 2022Director's details changed for Mrs Claire Louise Jones on 15 September 2022 (2 pages)
15 September 2022Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 15 September 2022 (1 page)
18 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
11 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
15 October 2020Director's details changed for Mr Robert John Jones on 15 October 2020 (2 pages)
15 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 15 October 2020 (1 page)
28 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
9 July 2019Notification of Robert Jones as a person with significant control on 6 April 2016 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
22 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 December 2018Registered office address changed from K & B Accountancy Group 10th Floor One Canada Square London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 21 December 2018 (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
22 May 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 July 2017Appointment of Mr Robert John Jones as a director on 6 April 2016 (2 pages)
26 July 2017Appointment of Mr Robert John Jones as a director on 6 April 2016 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
24 March 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to K & B Accountancy Group 10th Floor One Canada Square London E14 5AA on 24 March 2017 (1 page)
24 March 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to K & B Accountancy Group 10th Floor One Canada Square London E14 5AA on 24 March 2017 (1 page)
11 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 April 2014Appointment of Mrs Claire Louise Jones as a director (2 pages)
25 April 2014Termination of appointment of Robert Jones as a director (1 page)
25 April 2014Appointment of Mrs Claire Louise Jones as a director (2 pages)
25 April 2014Termination of appointment of Robert Jones as a director (1 page)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 February 2009Return made up to 12/11/08; full list of members (3 pages)
10 February 2009Return made up to 12/11/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page)
2 May 2008Appointment terminated secretary just contractors LIMITED (1 page)
2 May 2008Appointment terminated secretary just contractors LIMITED (1 page)
24 January 2008Return made up to 12/11/07; full list of members (2 pages)
24 January 2008Return made up to 12/11/07; full list of members (2 pages)
19 December 2007Registered office changed on 19/12/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
19 December 2007Registered office changed on 19/12/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
1 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 March 2007Return made up to 12/11/06; full list of members (2 pages)
2 March 2007Return made up to 12/11/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 12/11/05; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 12/11/05; full list of members (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New secretary appointed (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2004Incorporation (17 pages)
12 November 2004Incorporation (17 pages)