Company NameKJR Surveying Services Limited
Company StatusDissolved
Company Number05843481
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date25 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kevin John Rathmell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameHelen Rathmell
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£46,308
Cash£78,593
Current Liabilities£33,586

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2016Final Gazette dissolved following liquidation (1 page)
25 December 2016Final Gazette dissolved following liquidation (1 page)
25 September 2016Return of final meeting in a members' voluntary winding up (7 pages)
25 September 2016Return of final meeting in a members' voluntary winding up (7 pages)
13 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (8 pages)
13 June 2016Liquidators' statement of receipts and payments to 1 April 2016 (8 pages)
22 April 2015Registered office address changed from Garden House Throckley Newcastle upon Tyne NE15 9RH United Kingdom to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Garden House Throckley Newcastle upon Tyne NE15 9RH United Kingdom to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 22 April 2015 (1 page)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-02
(1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Registered office address changed from C/O C/O Garden House Throckley Newcastle upon Tyne NE15 9RH to Garden House Throckley Newcastle upon Tyne NE15 9RH on 23 December 2014 (1 page)
23 December 2014Registered office address changed from C/O C/O Garden House Throckley Newcastle upon Tyne NE15 9RH to Garden House Throckley Newcastle upon Tyne NE15 9RH on 23 December 2014 (1 page)
12 June 2014Director's details changed for Kevin John Rathmell on 1 June 2014 (2 pages)
12 June 2014Secretary's details changed for Helen Rathmell on 1 June 2014 (1 page)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(3 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(3 pages)
12 June 2014Director's details changed for Kevin John Rathmell on 1 June 2014 (2 pages)
12 June 2014Director's details changed for Kevin John Rathmell on 1 June 2014 (2 pages)
12 June 2014Secretary's details changed for Helen Rathmell on 1 June 2014 (1 page)
12 June 2014Secretary's details changed for Helen Rathmell on 1 June 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Registered office address changed from C/O 20/07/2012 Garden House Throckley Hall Throckley Newcastle upon Tyne NE15 9RH United Kingdom on 12 June 2013 (1 page)
12 June 2013Registered office address changed from C/O 20/07/2012 Garden House Throckley Hall Throckley Newcastle upon Tyne NE15 9RH United Kingdom on 12 June 2013 (1 page)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Registered office address changed from 13 Highfield Road Westerhope Newcastle upon Tyne NE5 5HS on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 13 Highfield Road Westerhope Newcastle upon Tyne NE5 5HS on 20 July 2012 (1 page)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
17 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
13 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Kevin John Rathmell on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Kevin John Rathmell on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Kevin John Rathmell on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 September 2009Return made up to 12/06/09; full list of members (3 pages)
16 September 2009Return made up to 12/06/09; full list of members (3 pages)
11 May 2009Return made up to 12/06/08; full list of members (3 pages)
11 May 2009Return made up to 12/06/08; full list of members (3 pages)
27 January 2009Ad 01/05/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
27 January 2009Ad 01/05/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 August 2008Ad 30/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
5 August 2008Ad 30/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
24 August 2007Return made up to 12/06/07; full list of members (6 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 August 2007Return made up to 12/06/07; full list of members (6 pages)
22 July 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
22 July 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
12 June 2006Incorporation (13 pages)
12 June 2006Incorporation (13 pages)