Company NameKJF Properties Limited
DirectorMaureen Peggy Franklin
Company StatusActive
Company Number05411942
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMaureen Franklin
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMrs Maureen Peggy Franklin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(6 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Raymond Joseph Franklin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMimosa House Carbone Hill
Newgatestreet Village
Nr Hertford
Hertfordshire
SG13 8RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kelly Jane Franklin Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£5,393
Cash£135,616
Current Liabilities£1,750

Accounts

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

Returns

Latest Return9 April 2024 (1 week, 2 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

30 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (3 pages)
13 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 September 2017Second filing for the appointment of Maureen Peggy Franklin as a director (6 pages)
27 September 2017Second filing for the appointment of Maureen Peggy Franklin as a director (6 pages)
2 August 2017Second filing of Confirmation Statement dated 04/04/2017 (7 pages)
2 August 2017Second filing of Confirmation Statement dated 04/04/2017 (7 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/08/2017
(6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/08/2017
(6 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 April 2015Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Rd, Harrow Middlesex HA1 3EX to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 14 April 2015 (1 page)
14 April 2015Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Rd, Harrow Middlesex HA1 3EX to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 14 April 2015 (1 page)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 April 2014Secretary's details changed for Maureen Franklin on 4 April 2014 (1 page)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Director's details changed for Mrs Maureen Peggy Franklin on 4 March 2014 (2 pages)
10 April 2014Director's details changed for Mrs Maureen Peggy Franklin on 4 March 2014 (2 pages)
10 April 2014Director's details changed for Mrs Maureen Peggy Franklin on 4 March 2014 (2 pages)
10 April 2014Secretary's details changed for Maureen Franklin on 4 April 2014 (1 page)
10 April 2014Secretary's details changed for Maureen Franklin on 4 April 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Appointment of Mrs Maureen Peggy Franklin as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/09/2017.
(3 pages)
17 May 2011Appointment of Mrs Maureen Peggy Franklin as a director (2 pages)
17 May 2011Termination of appointment of Raymond Franklin as a director (1 page)
17 May 2011Termination of appointment of Raymond Franklin as a director (1 page)
17 May 2011Appointment of Mrs Maureen Peggy Franklin as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/09/2017.
(3 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 April 2009Director's change of particulars / raymond franklin / 21/01/2009 (1 page)
28 April 2009Secretary's change of particulars / maureen franklin / 21/01/2009 (1 page)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Director's change of particulars / raymond franklin / 21/01/2009 (1 page)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Secretary's change of particulars / maureen franklin / 21/01/2009 (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 May 2008Return made up to 04/04/08; full list of members (3 pages)
1 May 2008Return made up to 04/04/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 April 2007Return made up to 04/04/07; full list of members (2 pages)
26 April 2007Return made up to 04/04/07; full list of members (2 pages)
26 April 2006Return made up to 04/04/06; full list of members (6 pages)
26 April 2006Return made up to 04/04/06; full list of members (6 pages)
16 May 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
16 May 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
16 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (20 pages)
4 April 2005Incorporation (20 pages)