Company NameCMJ Kingspools Ltd
DirectorsJoshua King and Craig King
Company StatusActive - Proposal to Strike off
Company Number11924678
CategoryPrivate Limited Company
Incorporation Date3 April 2019(5 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joshua King
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMr Craig King
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
East Yorkshire
YO8 6EL

Location

Registered AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
East Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 October 2022 (1 year, 6 months ago)
Next Return Due26 October 2023 (overdue)

Filing History

12 September 2023Change of details for Mr Craig King as a person with significant control on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mr Craig King on 12 September 2023 (2 pages)
12 September 2023Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Suite 7 Brackenholme Business Park Brackenholme Selby East Yorkshire YO8 6EL on 12 September 2023 (1 page)
28 April 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (6 pages)
29 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
18 January 2022Change of details for Mr Craig King as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Registered office address changed from 341 Wakefield Road Normanton West Yorkshire WF6 1DX England to 19 Albion Street Hull East Yorkshire HU1 3TG on 18 January 2022 (1 page)
18 January 2022Director's details changed for Mr Joshua King on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Mr Craig King on 18 January 2022 (2 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
5 June 2020Registered office address changed from School House Saltaugh Road Keyingham East Yorkshire HU12 9RT England to 341 Wakefield Road Normanton West Yorkshire WF6 1DX on 5 June 2020 (1 page)
5 June 2020Change of details for Mr Craig King as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Craig King on 5 June 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (6 pages)
3 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-03
  • GBP 3
(33 pages)