Company NameKJV Construction Limited
DirectorVictor Elias El Hoyek
Company StatusLiquidation
Company Number06026766
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJulie Ann Cruse
NationalityBritish
StatusCurrent
Appointed18 December 2006(5 days after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Victor Elias El Hoyek
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Khalil Houwayek
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Van Diemens Close
Marlborough
Wiltshire
SN8 4BN
Secretary NameJean El Hoyek
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Wilmot Road
Tottenham
London
N17 6LH

Contact

Websitekjvconstruction.co.uk
Email address[email protected]
Telephone020 88013805
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Julie Cruse
50.00%
Ordinary
1 at £1Victor El Hoyek
50.00%
Ordinary

Financials

Year2014
Net Worth£75,720
Cash£5,273
Current Liabilities£79,547

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 November 2019 (4 years, 4 months ago)
Next Return Due11 January 2021 (overdue)

Filing History

15 August 2023Liquidators' statement of receipts and payments to 12 July 2023 (10 pages)
16 September 2022Liquidators' statement of receipts and payments to 12 July 2022 (10 pages)
31 August 2021Liquidators' statement of receipts and payments to 12 July 2021 (10 pages)
5 August 2020Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 5 August 2020 (2 pages)
29 July 2020Statement of affairs (8 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-13
(1 page)
29 July 2020Appointment of a voluntary liquidator (3 pages)
8 July 2020Secretary's details changed for Julie Ann Cruse on 1 July 2020 (1 page)
29 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
9 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 June 2017Secretary's details changed for Julie Ann Cruse on 1 May 2017 (1 page)
28 June 2017Director's details changed for Mr Victor Elias El Hoyek on 1 May 2017 (2 pages)
28 June 2017Change of details for Mr Victor Elias El Hoyek as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Director's details changed for Mr Victor Elias El Hoyek on 1 May 2017 (2 pages)
28 June 2017Secretary's details changed for Julie Ann Cruse on 1 May 2017 (1 page)
28 June 2017Change of details for Mr Victor Elias El Hoyek as a person with significant control on 1 May 2017 (2 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(3 pages)
24 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
30 November 2010Appointment of Mr Victor Elias El Hoyek as a director (2 pages)
30 November 2010Termination of appointment of Khalil Houwayek as a director (1 page)
30 November 2010Appointment of Mr Victor Elias El Hoyek as a director (2 pages)
30 November 2010Termination of appointment of Khalil Houwayek as a director (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Director's details changed for Khalil Houwayek on 12 December 2009 (2 pages)
26 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Khalil Houwayek on 12 December 2009 (2 pages)
26 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
17 February 2009Return made up to 13/12/08; full list of members (3 pages)
17 February 2009Return made up to 13/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 13/12/07; full list of members (2 pages)
15 January 2008Return made up to 13/12/07; full list of members (2 pages)
15 May 2007Ad 13/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 2007Ad 13/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned (1 page)
13 December 2006Incorporation (16 pages)
13 December 2006Incorporation (16 pages)