Company NameK & J Garages (UK) Limited
DirectorsJohn Grima and Jonathan Anthony Grima
Company StatusActive
Company Number05849069
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Grima
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(3 days after company formation)
Appointment Duration17 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address33 Sunnyhill Road
Streatham
London
SW16 2UG
Director NameJonathan Anthony Grima
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(3 days after company formation)
Appointment Duration17 years, 10 months
RoleTechnician
Country of ResidenceEngland
Correspondence Address16 Chiswick Close
Beddington
Surrey
CR0 4SY
Secretary NameMr John Grima
NationalityBritish
StatusCurrent
Appointed19 June 2006(3 days after company formation)
Appointment Duration17 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address33 Sunnyhill Road
Streatham
London
SW16 2UG
Director NameMark King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2008)
RoleTechnician
Correspondence Address37 Reynolds Close
Carshalton
Surrey
SM5 2AY
Director NameAndrew Smithson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2008)
RoleTechnician
Correspondence Address90 Tintern Road
Carshalton
Surrey
SM5 1QG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 87695255
Telephone regionLondon

Location

Registered Address33 Sunnyhill Road
Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

50 at £1Jonathan Anthony Grima
50.00%
Ordinary
50 at £1Mr John Grima
50.00%
Ordinary

Financials

Year2014
Net Worth£16,027
Cash£51,630
Current Liabilities£63,117

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

11 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 August 2017Notification of John Grima as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
15 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 July 2010Director's details changed for Jonathan Anthony Grima on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr John Grima on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr John Grima on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Jonathan Anthony Grima on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 16/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 July 2008Appointment terminated director mark king (1 page)
8 July 2008Appointment terminated director andrew smithson (1 page)
19 June 2008Return made up to 16/06/08; full list of members (5 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 August 2007Return made up to 16/06/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
11 November 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (1 page)
31 July 2006Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: patens & company, compton house 20(a) selsdon road south croydon surrey CR2 6PA (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
16 June 2006Incorporation (6 pages)