Company NameK&J Solutions Limited
Company StatusDissolved
Company Number07582647
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date30 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jason Fisher
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Shawdene Road
Northenden
Manchester
M22 4AH
Director NameMs Kirsty Wallace
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address82 Shawdene Road
Manchester
Lancashire
M22 4AH
Secretary NameMr Jason Fisher
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Heyridge Drive
Manchester
Greater Manchester
M22 4HB

Location

Registered Address1840 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jason Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£776
Current Liabilities£45,996

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2017Order of court to wind up (2 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2016Registered office address changed from 58 Woodheys Drive Sale Cheshire M33 4JD England to 1840 London Road Hazel Grove Stockport Cheshire SK7 4HH on 28 May 2016 (1 page)
23 April 2016Termination of appointment of Jason Fisher as a secretary on 23 April 2016 (1 page)
23 April 2016Termination of appointment of Kirsty Wallace as a director on 23 April 2016 (1 page)
23 April 2016Termination of appointment of Jason Fisher as a director on 23 April 2016 (1 page)
23 April 2016Registered office address changed from 82 Shawdene Road Manchester Lancashire M22 4AH to 58 Woodheys Drive Sale Cheshire M33 4JD on 23 April 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(3 pages)
18 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
27 March 2013Registered office address changed from 6 Heyridge Drive Manchester Greater Manchester M22 4HB United Kingdom on 27 March 2013 (2 pages)
27 March 2013Administrative restoration application (2 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2013Director's details changed for Mr Jason Fisher on 1 August 2012 (3 pages)
27 March 2013Director's details changed for Mr Jason Fisher on 1 August 2012 (3 pages)
27 March 2013Director's details changed for Ms Kirsty Wallace on 1 December 2012 (3 pages)
27 March 2013Annual return made up to 29 March 2012 with a full list of shareholders (14 pages)
27 March 2013Director's details changed for Ms Kirsty Wallace on 1 December 2012 (3 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)