Company NameKJBA Ltd
Company StatusDissolved
Company Number07931601
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date1 July 2020 (3 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Karolina Ascherl
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameBrent Ascherl
Date of BirthDecember 1981 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed23 April 2012(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Karolina Ascherl
100.00%
Ordinary

Financials

Year2014
Net Worth£26,816
Cash£50,347
Current Liabilities£23,589

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 July 2020Final Gazette dissolved following liquidation (1 page)
1 April 2020Return of final meeting in a members' voluntary winding up (14 pages)
2 January 2020Liquidators' statement of receipts and payments to 22 November 2019 (16 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
14 February 2019Declaration of solvency (5 pages)
12 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-23
(1 page)
12 December 2018Appointment of a voluntary liquidator (3 pages)
30 November 2018Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 30 November 2018 (2 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
7 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
7 December 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
16 October 2017Registered office address changed from Westwaters,Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Westwaters,Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Director's details changed for Brent Ascherl on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Karolina Ascherl on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Brent Ascherl on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Director's details changed for Brent Ascherl on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Karolina Ascherl on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mrs Karolina Ascherl on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 May 2012Appointment of Brent Ascherl as a director (3 pages)
22 May 2012Appointment of Brent Ascherl as a director (3 pages)
15 May 2012Registered office address changed from 39 Cottingham Grove Thornley DH6 3EJ England on 15 May 2012 (2 pages)
15 May 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
15 May 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (3 pages)
15 May 2012Registered office address changed from 39 Cottingham Grove Thornley DH6 3EJ England on 15 May 2012 (2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)