Company NameK & J Interiors Limited
Company StatusDissolved
Company Number06183914
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Jappy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameLouise Jappy
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleSecretary
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMrs Louise Jappy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

50 at £1Ian Jappy
50.00%
Ordinary
50 at £1Louise Jappy
50.00%
Ordinary

Financials

Year2014
Turnover£628,398
Gross Profit£289,468
Net Worth£406,836
Cash£392,139
Current Liabilities£103,560

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
26 August 2016Appointment of Mrs Louise Jappy as a director on 15 August 2016 (2 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Secretary's details changed for Louise Jappy on 26 March 2015 (1 page)
4 August 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
29 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Ian Jappy on 26 March 2013 (2 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 26/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 26/03/08; full list of members (3 pages)
5 December 2007Ad 26/03/07--------- £ si 99@1 (2 pages)
2 May 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
26 March 2007Incorporation (19 pages)