Company NameKJM Software Limited
Company StatusDissolved
Company Number06402858
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Peter Graham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(4 days after company formation)
Appointment Duration7 years, 8 months (closed 07 July 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1RX
Secretary NameMrs Karen Elizabeth Graham
NationalityBritish
StatusClosed
Appointed22 October 2007(4 days after company formation)
Appointment Duration7 years, 8 months (closed 07 July 2015)
RoleCompany Director
Correspondence Address1 Grosvenor Court
Chaoel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1RX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1RX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Shareholders

1 at £1Karen Graham
50.00%
Ordinary
1 at £1Michael Peter Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£1,763
Cash£29,789
Current Liabilities£28,743

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 November 2009Director's details changed for Michael Peter Graham on 12 November 2009 (2 pages)
14 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
14 November 2009Secretary's details changed for Karen Elizabeth Graham on 12 November 2009 (1 page)
14 November 2009Director's details changed for Michael Peter Graham on 12 November 2009 (2 pages)
14 November 2009Secretary's details changed for Karen Elizabeth Graham on 12 November 2009 (1 page)
14 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 November 2008Return made up to 18/10/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page)
7 November 2008Registered office changed on 07/11/2008 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
18 October 2007Incorporation (6 pages)
18 October 2007Incorporation (6 pages)