Company NameK & J Services Ltd
Company StatusDissolved
Company Number04722120
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameKeith Parkin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesview Ovington
Richmond
North Yorkshire
DL11 7BW
Secretary NameJoan Parkin
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesview Ovington
Richmond
North Yorkshire
DL11 7BW
Director NameJoan Parkin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesview Ovington
Richmond
North Yorkshire
DL11 7BW

Location

Registered AddressSalters House Salters Lane Industrial Estate
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

1 at £1Joan Parkin
50.00%
Ordinary
1 at £1Keith Parkin
50.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£108
Current Liabilities£489

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 November 2012Registered office address changed from Teesview Ovington Richmond North Yorkshire DL11 7BW United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Teesview Ovington Richmond North Yorkshire DL11 7BW United Kingdom on 23 November 2012 (1 page)
22 November 2012Termination of appointment of Joan Parkin as a director on 31 October 2012 (1 page)
22 November 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
22 November 2012Termination of appointment of Joan Parkin as a director (1 page)
22 November 2012Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
20 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(5 pages)
20 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(5 pages)
20 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(5 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 May 2010Director's details changed for Keith Parkin on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Keith Parkin on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Keith Parkin on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Joan Parkin on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Joan Parkin on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Joan Parkin on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 April 2009Director's Change of Particulars / keith parkin / 01/01/2009 / HouseName/Number was: , now: teesview; Street was: 1 rose cottages, now: ovington; Area was: caldwell, now: ; Post Code was: DL11 7QB, now: DL11 7BW (1 page)
16 April 2009Director and Secretary's Change of Particulars / joan parkin / 01/01/2009 / HouseName/Number was: , now: teesview; Street was: 1 rose cottages, now: ovington; Area was: caldwell, now: ; Post Code was: DL11 7QB, now: DL11 7BW (1 page)
16 April 2009Director and secretary's change of particulars / joan parkin / 01/01/2009 (1 page)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
16 April 2009Director's change of particulars / keith parkin / 01/01/2009 (1 page)
16 April 2009Return made up to 03/04/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from 1 rose cottages, caldwell richmond north yorkshire DL11 7QB (1 page)
10 February 2009Registered office changed on 10/02/2009 from 1 rose cottages, caldwell richmond north yorkshire DL11 7QB (1 page)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 August 2008Return made up to 03/04/08; full list of members (4 pages)
1 August 2008Return made up to 03/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 May 2007Return made up to 03/04/07; full list of members (2 pages)
25 May 2007Return made up to 03/04/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 May 2006Return made up to 03/04/06; full list of members (2 pages)
19 May 2006Return made up to 03/04/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 03/04/05; full list of members (3 pages)
8 June 2005Return made up to 03/04/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
7 December 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
3 April 2003Incorporation (13 pages)
3 April 2003Incorporation (13 pages)