Company NameK.J.T. Plastics Limited
Company StatusDissolved
Company Number00944434
CategoryPrivate Limited Company
Incorporation Date18 December 1968(55 years, 4 months ago)
Dissolution Date24 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMark James Thody
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(28 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 24 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Regent Close
Kings Langley
Hertfordshire
WD4 8TP
Director NameAlison Jane Thody
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(31 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 24 May 2015)
RoleCompany Director
Correspondence AddressThe Bungalow
Long Lane
Bovingdon
Hertfordshire
HP3 0NE
Secretary NameAlison Jane Thody
StatusClosed
Appointed21 March 2011(42 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 24 May 2015)
RoleCompany Director
Correspondence AddressThe Bungalow Long Lane
Bovingdon
Hertfordshire
HP3 0NE
Director NameHelen Gertrude Thody
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(22 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address17 Regent Close
Kings Langley
Hertfordshire
WD4 8TP
Director NameKenneth John Thody
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(22 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address17 Regent Close
Kings Langley
Hertfordshire
WD4 8TP
Secretary NameHelen Gertrude Thody
NationalityBritish
StatusResigned
Appointed18 December 1990(22 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address17 Regent Close
Kings Langley
Hertfordshire
WD4 8TP
Secretary NameAlison Jane Thody
NationalityBritish
StatusResigned
Appointed30 June 1997(28 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 September 2008)
RoleCompany Director
Correspondence AddressThe Bungalow
Long Lane
Bovingdon
Hertfordshire
HP3 0NE
Director NameMr Peter John Clark
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilestones 98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2008(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2011)
Correspondence AddressSuite A, 1st Floor
Midas House 62 Goldsworth Road
Working
Surrey
GU21 6LQ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£49,164
Cash£4
Current Liabilities£889,502

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Notice of move from Administration to Dissolution on 5 February 2015 (16 pages)
24 February 2015Notice of move from Administration to Dissolution on 5 February 2015 (16 pages)
24 February 2015Notice of move from Administration to Dissolution on 5 February 2015 (16 pages)
18 August 2014Administrator's progress report to 7 August 2014 (15 pages)
18 August 2014Notice of extension of period of Administration (1 page)
18 August 2014Administrator's progress report to 7 August 2014 (15 pages)
18 August 2014Notice of extension of period of Administration (1 page)
18 August 2014Administrator's progress report to 7 August 2014 (15 pages)
24 March 2014Administrator's progress report to 18 February 2014 (15 pages)
24 March 2014Administrator's progress report to 18 February 2014 (15 pages)
11 January 2014Satisfaction of charge 2 in full (9 pages)
11 January 2014Satisfaction of charge 2 in full (9 pages)
4 November 2013Statement of administrator's proposal (30 pages)
4 November 2013Statement of administrator's proposal (30 pages)
31 October 2013Result of meeting of creditors (2 pages)
31 October 2013Result of meeting of creditors (2 pages)
28 August 2013Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 28 August 2013 (2 pages)
27 August 2013Appointment of an administrator (1 page)
27 August 2013Appointment of an administrator (1 page)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 100
(5 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 100
(5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 August 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
28 August 2012Previous accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
4 April 2012Director's details changed for Mark James Thody on 12 January 2012 (2 pages)
4 April 2012Director's details changed for Mark James Thody on 12 January 2012 (2 pages)
18 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for Marc James Thody on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Marc James Thody on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Marc James Thody on 7 December 2011 (2 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
2 August 2011Registered office address changed from Unit 4 Happy Valley Industrial Park Primrose Hill Kings Langley Hertfordshire WD4 8HD England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Unit 4 Happy Valley Industrial Park Primrose Hill Kings Langley Hertfordshire WD4 8HD England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Unit 4 Happy Valley Industrial Park Primrose Hill Kings Langley Hertfordshire WD4 8HD England on 2 August 2011 (1 page)
8 July 2011Termination of appointment of Peter Clark as a director (1 page)
8 July 2011Termination of appointment of Peter Clark as a director (1 page)
30 June 2011Appointment of Alison Jane Thody as a secretary (2 pages)
30 June 2011Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
30 June 2011Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
30 June 2011Appointment of Alison Jane Thody as a secretary (2 pages)
15 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
11 February 2011Amended accounts made up to 28 February 2010 (8 pages)
11 February 2011Amended accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
2 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 2 March 2010 (1 page)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
16 July 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
20 February 2009Total exemption full accounts made up to 28 February 2008 (12 pages)
20 February 2009Total exemption full accounts made up to 28 February 2008 (12 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
20 October 2008Director's change of particulars / marc thody / 02/10/2008 (1 page)
20 October 2008Director's change of particulars / marc thody / 02/10/2008 (1 page)
13 October 2008Director's change of particulars / mark thody / 30/06/1997 (1 page)
13 October 2008Director's change of particulars / mark thody / 30/06/1997 (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Director's change of particulars / mark thody / 15/05/2008 (1 page)
9 October 2008Secretary appointed morley & scott corporate services LIMITED (1 page)
9 October 2008Appointment terminated secretary alison thody (1 page)
9 October 2008Secretary appointed morley & scott corporate services LIMITED (1 page)
9 October 2008Director's change of particulars / mark thody / 15/05/2008 (1 page)
9 October 2008Appointment terminated secretary alison thody (1 page)
9 October 2008Location of register of members (1 page)
2 October 2008Director appointed peter john clark (2 pages)
2 October 2008Director appointed peter john clark (2 pages)
14 April 2008Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
5 December 2007Return made up to 27/11/07; full list of members (3 pages)
5 December 2007Return made up to 27/11/07; full list of members (3 pages)
8 September 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
8 September 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
13 December 2006Return made up to 27/11/06; full list of members (3 pages)
13 December 2006Return made up to 27/11/06; full list of members (3 pages)
19 September 2006Registered office changed on 19/09/06 from: 19 high street marlow bucks SL7 1AU (1 page)
19 September 2006Registered office changed on 19/09/06 from: 19 high street marlow bucks SL7 1AU (1 page)
23 March 2006Return made up to 27/11/05; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 27/11/05; full list of members (3 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
23 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
11 November 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
12 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
3 January 2003Return made up to 27/11/02; full list of members (7 pages)
3 January 2003Return made up to 27/11/02; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
1 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
7 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Full accounts made up to 29 February 2000 (13 pages)
19 December 2000Full accounts made up to 29 February 2000 (13 pages)
29 November 2000Return made up to 27/11/00; full list of members (6 pages)
29 November 2000Return made up to 27/11/00; full list of members (6 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
24 November 1999Return made up to 27/11/99; full list of members (6 pages)
24 November 1999Return made up to 27/11/99; full list of members (6 pages)
19 October 1999 (6 pages)
19 October 1999 (6 pages)
27 January 1999Return made up to 27/11/98; no change of members (4 pages)
27 January 1999Return made up to 27/11/98; no change of members (4 pages)
30 September 1998 (6 pages)
30 September 1998 (6 pages)
5 December 1997Return made up to 27/11/97; full list of members (6 pages)
5 December 1997Return made up to 27/11/97; full list of members (6 pages)
13 October 1997 (8 pages)
13 October 1997 (8 pages)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
10 December 1996Return made up to 27/11/96; no change of members (4 pages)
10 December 1996Return made up to 27/11/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (14 pages)
15 July 1996Full accounts made up to 31 December 1995 (14 pages)
5 June 1996Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
5 June 1996Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 January 1987 (6 pages)
21 January 1987 (6 pages)
21 January 1987Return made up to 20/12/86; full list of members (4 pages)
21 January 1987Return made up to 20/12/86; full list of members (4 pages)
21 January 1986Annual return made up to 20/12/86 (4 pages)
21 January 1986Annual return made up to 20/12/86 (4 pages)
18 December 1968Certificate of incorporation (1 page)
18 December 1968Certificate of incorporation (1 page)