Company NameKJC Costs Limited
Company StatusDissolved
Company Number07886087
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Alan Richard Carlisle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 01 June 2021)
RoleLaw Costs Draftsman
Country of ResidenceEngland
Correspondence AddressUnit 6, Hydra House Business Park Nether Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9ZX
Director NameMr Matthew Richard Gibbons
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Quadrant
Coventry
West Midlands
CV1 2EL

Contact

Websitewww.kjccosts.co.uk/

Location

Registered Address16-18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mark Alan Richard Carlisle
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,224
Current Liabilities£10,254

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 March 2014Delivered on: 28 March 2014
Persons entitled: Matthew Richard Gibbons & Fredric Greene

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
5 December 2017Director's details changed for Mr Mark Alan Richard Carlisle on 28 March 2017 (2 pages)
29 November 2017Change of details for Mr Mark Alan Richard Carlisle as a person with significant control on 28 March 2017 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 2 June 2015 (1 page)
2 June 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 April 2014Termination of appointment of Matthew Gibbons as a director (1 page)
20 April 2014Appointment of Mr Mark Alan Richard Carlisle as a director (2 pages)
28 March 2014Registration of charge 078860870001 (26 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
11 January 2013Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on 11 January 2013 (1 page)
9 January 2013Director's details changed for Mr Matthew Richard Gibbons on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Matthew Richard Gibbons on 1 December 2012 (2 pages)
13 January 2012Director's details changed for Mr Matthew Richard Gibbons on 13 January 2012 (2 pages)
19 December 2011Incorporation (22 pages)