Company NameKIS Sales & Lettings (North Shields) Limited
DirectorAjay Jagota
Company StatusActive
Company Number07190186
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameKIS Administration Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ajay Jagota
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Secretary NameMr Ajay Jagota
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ

Contact

Websitekis.co.uk
Telephone0191 4541039
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address49a Richmond Road
South Shields
NE34 0QQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kis Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,991
Cash£20,607
Current Liabilities£15,787

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 1 week ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

29 August 2023Registered office address changed from 108 Fowler Street South Shields Tyne and Wear NE33 1PZ to 49a Richmond Road South Shields NE34 0QQ on 29 August 2023 (1 page)
29 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
3 August 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
3 October 2017Unaudited abridged accounts made up to 30 June 2017 (11 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Mr Ajay Jagota on 1 March 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Ajay Jagota on 1 March 2013 (1 page)
8 April 2013Director's details changed for Mr Ajay Jagota on 1 March 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Ajay Jagota on 1 March 2013 (1 page)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
8 April 2013Director's details changed for Mr Ajay Jagota on 1 March 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Ajay Jagota on 1 March 2013 (1 page)
6 March 2013Registered office address changed from 116 Westoe Road South Shields Tyne & Wear NE33 3PE on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 116 Westoe Road South Shields Tyne & Wear NE33 3PE on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 116 Westoe Road South Shields Tyne & Wear NE33 3PE on 6 March 2013 (1 page)
6 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Company name changed kis administration LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(3 pages)
20 October 2011Change of name notice (3 pages)
20 October 2011Company name changed kis administration LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(3 pages)
20 October 2011Change of name notice (3 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 April 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 April 2010 (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)