Company NameKdljs Limited
Company StatusActive
Company Number08055630
CategoryPrivate Limited Company
Incorporation Date3 May 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Darren Kenneth Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address84 Norwood Ave
Romford
Essex
RM7 0QJ
Director NameJamie Daniel Jones
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address84 Norwood Ave
Romford
Essex
RM7 0QJ
Director NameMr Kenneth Barry Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Norwood Avenue
Romford
Essex
RM7 0QJ
Director NameLiam Albert Thomas Jones
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address84 Norwood Ave
Romford
Essex
RM7 0QJ

Location

Registered AddressIlford Business Centre
316e Ilford Lane
Ilford
IG1 2LT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Kenneth Jones
40.00%
Ordinary
1 at £1Darren Jones
20.00%
Ordinary
1 at £1Jamie Jones
20.00%
Ordinary
1 at £1Liam Jones
20.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 6 days from now)

Filing History

4 July 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
4 July 2023Registered office address changed from C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR England to Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT on 4 July 2023 (1 page)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
9 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 August 2017Notification of Kenneth Barry Jones as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Kenneth Barry Jones as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(5 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
(5 pages)
6 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 October 2015Registered office address changed from C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP to C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR on 13 October 2015 (1 page)
13 October 2015Registered office address changed from C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP to C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR on 13 October 2015 (1 page)
4 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(5 pages)
4 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(5 pages)
4 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5
(5 pages)
3 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(5 pages)
20 October 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(5 pages)
20 October 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(5 pages)
20 October 2014Registered office address changed from Bank House C/O Hga 269-275, Cranbrook Road Ilford Essex IG1 4TH England to C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Bank House C/O Hga 269-275, Cranbrook Road Ilford Essex IG1 4TH England to C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP on 20 October 2014 (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2014Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (2 pages)
31 August 2014Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (2 pages)
31 August 2014Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (2 pages)
20 August 2014Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (1 page)
20 August 2014Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (1 page)
20 August 2014Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 July 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 19 July 2013 (1 page)
19 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 6
(6 pages)
19 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 6
(6 pages)
19 July 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 19 July 2013 (1 page)
19 July 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 6
(6 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)