Company NameKj Displays Limited
DirectorMartin Conboy
Company StatusLiquidation
Company Number05285566
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMartin Conboy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address146 Manchester Road
Barnoldswick
BB18 5HQ
Secretary NameTracy Jane McDowell
NationalityBritish
StatusCurrent
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address146 Manchester Road
Barnoldswick
BB18 5HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekjexhibitions.com
Telephone01282 841660
Telephone regionBurnley

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Martin Conboy
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,943
Cash£349
Current Liabilities£176,467

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 November 2020 (3 years, 5 months ago)
Next Return Due4 December 2021 (overdue)

Charges

3 October 2007Delivered on: 9 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 November 2016Secretary's details changed for Tracy Jane Mcdowell on 19 November 2016 (1 page)
25 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 February 2016Registered office address changed from Croft House, Station Road Barnoldswick Lancashire BB18 5NA to H & M Ltd 1-5 Alma Terrace Skipton North Yorkshire BD23 1EJ on 12 February 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Martin Conboy on 20 November 2009 (2 pages)
2 September 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
14 November 2008Return made up to 12/11/08; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 December 2007Return made up to 12/11/07; full list of members (6 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
19 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 February 2007Return made up to 12/11/06; full list of members (6 pages)
2 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
30 January 2006Return made up to 12/11/05; full list of members (6 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
12 November 2004Incorporation (19 pages)