Company NameK.J Rail Limited
Company StatusDissolved
Company Number06443905
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date31 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Karl Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lindens
Ashurst
Skelmersdale
WN8 6TJ
Secretary NameKarl Jones
NationalityBritish
StatusClosed
Appointed09 April 2010(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 31 March 2019)
RoleCompany Director
Correspondence Address13 Lindens
Ashurst
Skelmersdale
Lancashire
WN8 6TJ
Secretary NameMr William Clark
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Fawcett
Skelmersdale
WN8 6RN

Contact

Websitekjrail.co.uk

Location

Registered AddressUnit 1 Stephens Way
Warrington Road Industrial Estate
Wigan
Lancashire
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Karl Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£926,645
Cash£93,111
Current Liabilities£1,539,960

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

30 April 2009Delivered on: 8 May 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 October 2016Order of court to wind up (2 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
23 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 February 2012Registered office address changed from Office 20-21 Ground Floor Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD United Kingdom on 21 February 2012 (1 page)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from Office 9 Ground Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 24 October 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Appointment of Karl Jones as a secretary (3 pages)
18 January 2011Compulsory strike-off action has been discontinued (1 page)
17 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (14 pages)
14 January 2011Registered office address changed from 13 Lindens Ashurst Skelmersdale WN8 6TJ on 14 January 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Karl Jones on 3 December 2009 (2 pages)
2 July 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Karl Jones on 3 December 2009 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Return made up to 04/12/08; full list of members (10 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 April 2009Appointment terminated secretary william clark (1 page)
4 December 2007Incorporation (17 pages)