Company NameKJH Technology Limited
Company StatusDissolved
Company Number11233029
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Kevin John Horseman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameMrs Janet Louise Horseman
StatusClosed
Appointed17 April 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 25 July 2023)
RoleCompany Director
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameMr Kevin John Horseman
StatusResigned
Appointed05 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
27 April 2023Application to strike the company off the register (3 pages)
4 April 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
9 March 2023Change of details for Mr Kevin John Horseman as a person with significant control on 28 January 2023 (2 pages)
9 March 2023Change of details for Mrs Janet Louise Horseman as a person with significant control on 28 January 2023 (2 pages)
9 March 2023Director's details changed for Mr Kevin John Horseman on 28 January 2023 (2 pages)
7 March 2023Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page)
23 February 2023Change of details for Mrs Janet Louise Horseman as a person with significant control on 9 November 2022 (2 pages)
17 November 2022Change of details for Mr Kevin John Horseman as a person with significant control on 7 November 2022 (2 pages)
17 November 2022Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 November 2022 (1 page)
17 November 2022Director's details changed for Mr Kevin John Horseman on 7 November 2022 (2 pages)
17 November 2022Secretary's details changed for Mrs Janet Louise Horseman on 7 November 2022 (1 page)
1 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
1 June 2018Change of share class name or designation (2 pages)
24 May 2018Change of details for Mrs Janet Louise Horseman as a person with significant control on 17 April 2018 (2 pages)
24 May 2018Change of details for Mr Kevin John Horseman as a person with significant control on 17 April 2018 (2 pages)
23 May 2018Notification of Janet Louise Horseman as a person with significant control on 17 April 2018 (2 pages)
23 May 2018Change of details for Mr Kevin John Horseman as a person with significant control on 17 April 2018 (2 pages)
22 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2
(3 pages)
18 April 2018Secretary's details changed for Mrs Janet Louise Horseman on 17 April 2018 (1 page)
17 April 2018Registered office address changed from 24 Pinehurst Walk, Boston Boulevard Great Sankey Warrington WA5 8HL England to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 17 April 2018 (1 page)
17 April 2018Secretary's details changed for Mr Kevin John Horseman on 17 April 2018 (1 page)
17 April 2018Appointment of Mrs Janet Louise Horseman as a secretary on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Kevin John Horseman on 17 April 2018 (2 pages)
17 April 2018Termination of appointment of Kevin John Horseman as a secretary on 17 April 2018 (1 page)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 1
(28 pages)