Kj Drains Ltd is a private limited company. Situated at 12226069 - Companies House Default Address, Cardiff CF14 8LH, the aforementioned 4 years old business was incorporated on 2019-09-25 and is officially categorised as "sewerage" (SIC: 37000). 1 director can be found in this company: Kai P. (appointed on 25 September 2019).
About
Name: Kj Drains Ltd
Number: 12226069
Incorporation date: 2019-09-25
End of financial year: 30 September
Address:
12226069 - Companies House Default Address
Cardiff
CF14 8LH
SIC code:
37000 - Sewerage
Company staff
People with significant control
Kai P.
25 September 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-09-30
2021-09-30
2022-09-30
Current Assets
9,170
7,860
14,462
Fixed Assets
20,250
24,500
27,500
Total Assets Less Current Liabilities
29,420
41,160
50,462
The due date for Kj Drains Ltd confirmation statement filing is 2023-10-08. The latest one was submitted on 2022-09-24. The due date for a subsequent statutory accounts filing is 30 June 2024. Last accounts filing was filed for the time period up to 30 September 2022.
1 person of significant control is reported in the official register, a solitary individual Kai P. who has over 3/4 of shares, 3/4 to full of voting rights.
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 30th September 2022
filed on: 6th, September 2023
| accounts
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 24th September 2022
filed on: 5th, October 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th September 2021
filed on: 7th, July 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 24th September 2021
filed on: 8th, October 2021
| confirmation statement
Free Download
(5 pages)
AA
Micro company accounts made up to 30th September 2020
filed on: 24th, June 2021
| accounts
Free Download
(3 pages)
CH01
On 27th April 2021 director's details were changed
filed on: 5th, May 2021
| officers
Free Download
(2 pages)
AD01
Address change date: 5th May 2021. New Address: 63/66 Hatton Garden London EC1N 8LE. Previous address: 33 Heaton Close Heaton Close London E4 6UF England
filed on: 5th, May 2021
| address
Free Download
(1 page)
AD01
Address change date: 22nd March 2021. New Address: 33 Heaton Close Heaton Close London E4 6UF. Previous address: 33 Heaton Close London E4 6UF England
filed on: 22nd, March 2021
| address
Free Download
(1 page)
AD01
Address change date: 22nd March 2021. New Address: 33 Heaton Close Heaton Close London E4 6UF. Previous address: 3 Hartwell Drive London E4 9LY England
filed on: 22nd, March 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 24th September 2020
filed on: 2nd, October 2020
| confirmation statement
Free Download
(3 pages)
CH01
On 2nd October 2020 director's details were changed
filed on: 2nd, October 2020
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 25th, September 2019
| incorporation