Company NameK J Air Ltd
DirectorsKeith John Freeman and Julie Ann Freeman
Company StatusActive
Company Number05172308
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Keith John Freeman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(6 days after company formation)
Appointment Duration19 years, 8 months
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address2 Shawhall Avenue
Newton
Hyde
Cheshire
SK14 4EF
Secretary NameJulie Ann Freeman
NationalityBritish
StatusCurrent
Appointed13 July 2004(6 days after company formation)
Appointment Duration19 years, 8 months
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address2 Shawhall Avenue
Newton
Hyde
Cheshire
SK14 4EF
Director NameJulie Ann Freeman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(9 months, 4 weeks after company formation)
Appointment Duration18 years, 11 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Shawhall Avenue
Newton
Hyde
Cheshire
SK14 4EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekjair.co.uk
Telephone07 974641939
Telephone regionMobile

Location

Registered Address2 Shaw Hall Avenue
Hyde
Cheshire
SK14 4EF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

1 at £1Keith Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£19,570
Current Liabilities£18,146

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
19 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
9 April 2013Registered office address changed from 2 Shawhall Avenue Newton Hyde Cheshire SK14 4EF on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 2 Shawhall Avenue Newton Hyde Cheshire SK14 4EF on 9 April 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Director's details changed for Keith Freeman on 7 July 2010 (2 pages)
26 July 2010Director's details changed for Keith Freeman on 7 July 2010 (2 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Julie Ann Freeman on 7 July 2010 (2 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Julie Ann Freeman on 7 July 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 July 2007Return made up to 07/07/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 07/07/05; full list of members (7 pages)
13 May 2005New director appointed (3 pages)
29 July 2004Registered office changed on 29/07/04 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (9 pages)