Newton
Hyde
Cheshire
SK14 4EF
Secretary Name | Julie Ann Freeman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shawhall Avenue Newton Hyde Cheshire SK14 4EF |
Director Name | Julie Ann Freeman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shawhall Avenue Newton Hyde Cheshire SK14 4EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kjair.co.uk |
---|---|
Telephone | 07 974641939 |
Telephone region | Mobile |
Registered Address | 2 Shaw Hall Avenue Hyde Cheshire SK14 4EF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
1 at £1 | Keith Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,570 |
Current Liabilities | £18,146 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
19 October 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 April 2013 | Registered office address changed from 2 Shawhall Avenue Newton Hyde Cheshire SK14 4EF on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 2 Shawhall Avenue Newton Hyde Cheshire SK14 4EF on 9 April 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2010 | Director's details changed for Keith Freeman on 7 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Keith Freeman on 7 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Julie Ann Freeman on 7 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Julie Ann Freeman on 7 July 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
13 May 2005 | New director appointed (3 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (9 pages) |