Company NameK.J.N. Automation Limited
DirectorsHelen Sarah Shaw and Vincent Michael Benedict McGurk
Company StatusActive
Company Number03741649
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Vincent Michael Benedict McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameJohn Nelsey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Merus Court Meridian Business Park
Leicester
Leicestershire
LE19 1RJ
Director NameMrs Karen Nelsey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Merus Court Meridian Business Park
Leicester
Leicestershire
LE19 1RJ
Secretary NameMrs Karen Nelsey
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Merus Court Meridian Business Park
Leicester
Leicestershire
LE19 1RJ
Director NameMr Mark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2021(22 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Contact

Websitealuminium-profile.co.uk
Telephone01455 823304
Telephone regionHinckley

Location

Registered AddressDakota House
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Nelsey
50.00%
Ordinary
50 at £1Karen Nelsey
50.00%
Ordinary

Financials

Year2014
Net Worth£996,402
Cash£505,190
Current Liabilities£516,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

22 May 2013Delivered on: 25 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 sandhill drive, enderby, leicestershire t/no LT348387. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 November 2023Accounts for a small company made up to 31 December 2022 (13 pages)
9 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
9 April 2023Change of details for Brammer Uk Limited as a person with significant control on 1 September 2022 (2 pages)
16 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
1 March 2023Termination of appointment of Helen Sarah Shaw as a director on 1 March 2023 (1 page)
23 February 2023Appointment of Mr Richard Bowring as a director on 20 February 2023 (2 pages)
21 November 2022Current accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
28 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
28 January 2022Termination of appointment of Mark Robert Graham Dixon as a director on 21 January 2022 (1 page)
28 January 2022Appointment of Mr Vincent Michael Benedict Mcgurk as a director on 24 January 2022 (2 pages)
14 January 2022Memorandum and Articles of Association (39 pages)
14 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2022Registered office address changed from Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL England to Dakota House Concord Business Park Manchester M22 0RR on 12 January 2022 (1 page)
11 January 2022Termination of appointment of John Nelsey as a director on 22 December 2021 (1 page)
11 January 2022Appointment of Ms Helen Sarah Shaw as a director on 22 December 2021 (2 pages)
11 January 2022Termination of appointment of Karen Nelsey as a secretary on 22 December 2021 (1 page)
11 January 2022Appointment of Mr Mark Robert Graham Dixon as a director on 22 December 2021 (2 pages)
11 January 2022Termination of appointment of Karen Nelsey as a director on 22 December 2021 (1 page)
10 January 2022Notification of Brammer Uk Limited as a person with significant control on 22 December 2021 (2 pages)
10 January 2022Cessation of John Nelsey as a person with significant control on 22 December 2021 (1 page)
10 January 2022Cessation of Karen Nelsey as a person with significant control on 22 December 2021 (1 page)
10 January 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 November 2021Satisfaction of charge 037416490001 in full (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
28 February 2019Change of details for Mr John Nelsey as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Director's details changed for John Nelsey on 28 February 2019 (2 pages)
28 February 2019Change of details for Mrs Karen Nelsey as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Mrs Karen Nelsey on 28 February 2019 (2 pages)
28 February 2019Secretary's details changed for Mrs Karen Nelsey on 28 February 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Registered office address changed from Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ England to Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ England to Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL on 20 October 2016 (1 page)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Registered office address changed from C/O King Freeman Chartered Accountants 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 30 April 2015 (1 page)
30 April 2015Registered office address changed from C/O King Freeman Chartered Accountants 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG to Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 30 April 2015 (1 page)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 May 2013Registration of charge 037416490001 (10 pages)
25 May 2013Registration of charge 037416490001 (10 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Karen Nelsey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for John Nelsey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for John Nelsey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Karen Nelsey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Karen Nelsey on 1 October 2009 (2 pages)
14 April 2010Director's details changed for John Nelsey on 1 October 2009 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Registered office address changed from Unit 5 Peckleton La Business Park Peckleton Common, Peckleton, Leicester Leicestershire LE9 7RN on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 5 Peckleton La Business Park Peckleton Common, Peckleton, Leicester Leicestershire LE9 7RN on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Unit 5 Peckleton La Business Park Peckleton Common, Peckleton, Leicester Leicestershire LE9 7RN on 5 February 2010 (1 page)
4 February 2010Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 26 March 2008 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 26 March 2008 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 26/03/07; no change of members (7 pages)
22 August 2007Return made up to 26/03/07; no change of members (7 pages)
15 March 2007Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2007Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 26/03/05; full list of members (7 pages)
7 April 2005Return made up to 26/03/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 26/03/04; full list of members (7 pages)
28 May 2004Return made up to 26/03/04; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 April 2003Return made up to 26/03/03; full list of members (7 pages)
23 April 2003Return made up to 26/03/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 26/03/02; full list of members (6 pages)
2 April 2002Return made up to 26/03/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 May 2001Return made up to 26/03/01; full list of members (6 pages)
18 May 2001Return made up to 26/03/01; full list of members (6 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/03/01
(1 page)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/03/01
(1 page)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 100/198 (2 pages)
28 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 100/198 (2 pages)
14 April 1999Registered office changed on 14/04/99 from: temple court 107 oxford road oxford OX4 2ER (1 page)
14 April 1999Registered office changed on 14/04/99 from: temple court 107 oxford road oxford OX4 2ER (1 page)
13 April 1999Nc inc already adjusted 26/03/99 (1 page)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Nc inc already adjusted 26/03/99 (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 April 1999Ad 26/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1999Incorporation (12 pages)
26 March 1999Incorporation (12 pages)