Company NameK.D.R. Carpentry & Joinery Ltd
DirectorKevin Daniel Roche
Company StatusActive
Company Number06575068
CategoryPrivate Limited Company
Incorporation Date24 April 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kevin Daniel Roche
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMiss Maria Bernadette Lynch
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Miss Maria Bernadette Lynch
50.00%
Ordinary B
1 at £1Mr Kevin Daniel Roche
50.00%
Ordinary A

Financials

Year2014
Net Worth£76
Cash£2
Current Liabilities£5,199

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months ago)
Next Return Due8 May 2024 (1 month, 2 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 5 September 2018 (1 page)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
3 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
10 July 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
10 July 2017Notification of Kevin Daniel Roche as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
10 July 2017Notification of Kevin Daniel Roche as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
10 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
26 April 2016Secretary's details changed for Miss Maria Bernadette Lynch on 1 October 2009 (1 page)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Secretary's details changed for Miss Maria Bernadette Lynch on 1 October 2009 (1 page)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
25 April 2016Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages)
25 April 2016Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages)
15 December 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
10 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(5 pages)
13 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(5 pages)
24 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 May 2010Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages)
23 May 2010Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages)
23 May 2010Director's details changed for Mr Kevin Daniel Roche on 1 October 2009 (2 pages)
23 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
19 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
7 May 2008Gbp nc 1000/2000\24/04/08 (1 page)
7 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2008Gbp nc 1000/2000\24/04/08 (1 page)
28 April 2008Registered office changed on 28/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 April 2008Registered office changed on 28/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 April 2008Secretary appointed miss maria bernadette lynch (1 page)
28 April 2008Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 April 2008Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 April 2008Secretary appointed miss maria bernadette lynch (1 page)
28 April 2008Director appointed mr kevin daniel roche (1 page)
28 April 2008Director appointed mr kevin daniel roche (1 page)
25 April 2008Appointment terminated director qa nominees LIMITED (1 page)
25 April 2008Appointment terminated director qa nominees LIMITED (1 page)
25 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
25 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
24 April 2008Incorporation (16 pages)
24 April 2008Incorporation (16 pages)