Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KJS 1995 LIMITED
Company Information for

KJS 1995 LIMITED

CHELTENHAM, GLOUCESTERSHIRE , GL50 3AE,
Company Registration Number
02418153
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About Kjs 1995 Ltd
KJS 1995 LIMITED was founded on 1989-08-30 and had its registered office in Cheltenham. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
KJS 1995 LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AE
Other companies in GL50
 
Previous Names
KRAFT JACOBS SUCHARD LTD.06/01/1995
Filing Information
Company Number 02418153
Date formed 1989-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1994-12-17
Date Dissolved 2014-09-23
Type of accounts FULL
Last Datalog update: 2015-05-16 10:13:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KJS 1995 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER KEATLEY CASH
Company Secretary 1992-09-30
RONALD JAMES SCOTT BELL
Director 1992-09-30
STEPHEN TIMOTHY COLMAN
Director 1992-09-30
GEOFFREY JARDINE
Director 1992-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL FRANCIS ANSCOMBE
Director 1992-09-30 1995-11-20
PETER CHARLES BELOE
Director 1992-09-30 1995-11-20
BRIAN CARLISLE
Director 1994-02-01 1995-11-20
ROBERT JOHN DOUGLAS HALLIDAY
Director 1992-09-30 1995-11-20
NEIL THOMPSON
Director 1992-09-30 1995-10-20
GERALD HENRY
Director 1993-04-27 1994-07-07
PHILIP ANTHONY SMITH
Director 1992-09-30 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER KEATLEY CASH 0226017 LIMITED Company Secretary 1992-09-30 CURRENT 1927-11-21 Dissolved 2014-09-23
RONALD JAMES SCOTT BELL 0226017 LIMITED Director 1992-09-30 CURRENT 1927-11-21 Dissolved 2014-09-23
GEOFFREY JARDINE 0226017 LIMITED Director 1992-09-30 CURRENT 1927-11-21 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-23GAZ2STRUCK OFF AND DISSOLVED
2014-06-10GAZ1FIRST GAZETTE
2012-11-15AC92ORDER OF COURT - RESTORATION
1998-06-05LIQDISSOLVED
1998-03-054.71RETURN OF FINAL MEETING RECEIVED (MEMBERS)
1998-03-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1997-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1997-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1996-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
1995-12-05288DIRECTOR RESIGNED
1995-12-05288DIRECTOR RESIGNED
1995-12-05288DIRECTOR RESIGNED
1995-12-05288DIRECTOR RESIGNED
1995-11-244.70DECLARATION OF SOLVENCY
1995-11-24600APPOINTMENT OF LIQUIDATOR
1995-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
1995-10-31363(288)DIRECTOR RESIGNED
1995-10-31363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-10-17AAFULL ACCOUNTS MADE UP TO 17/12/94
1995-01-06CERTNMCOMPANY NAME CHANGED KRAFT JACOBS SUCHARD LTD. CERTIFICATE ISSUED ON 06/01/95
1994-10-25AAFULL ACCOUNTS MADE UP TO 18/12/93
1994-10-10363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-08-18288DIRECTOR RESIGNED
1994-03-22288NEW DIRECTOR APPOINTED
1994-01-12288DIRECTOR RESIGNED
1994-01-05CERTNMCOMPANY NAME CHANGED KRAFT GENERAL FOODS LIMITED CERTIFICATE ISSUED ON 06/01/94
1993-11-01363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1993-10-31AAFULL ACCOUNTS MADE UP TO 14/12/92
1993-05-28288NEW DIRECTOR APPOINTED
1992-10-13AAFULL ACCOUNTS MADE UP TO 14/12/91
1992-10-13288DIRECTOR'S PARTICULARS CHANGED
1992-10-13288SECRETARY'S PARTICULARS CHANGED
1992-10-13363bRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-07-22288DIRECTOR RESIGNED
1992-07-22288SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-04-25288NEW DIRECTOR APPOINTED
1992-01-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-12225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 21/12
1991-12-02AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-11-13363aRETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS
1990-10-23363aRETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS
1990-08-24288DIRECTOR RESIGNED
1990-03-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-01-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-01-29288NEW DIRECTOR APPOINTED
1990-01-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-11-29SRES01ALTER MEM AND ARTS 22/11/89
1989-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-11-29287REGISTERED OFFICE CHANGED ON 29/11/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD
1989-11-2988(2)RAD 22/11/89--------- £ SI 98@1=98 £ IC 2/100
1989-10-30CERTNMCOMPANY NAME CHANGED BRAYLAND LIMITED CERTIFICATE ISSUED ON 31/10/89
1989-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7484 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to KJS 1995 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against KJS 1995 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KJS 1995 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 7484 - Other business activities

Intangible Assets
Patents
We have not found any records of KJS 1995 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KJS 1995 LIMITED
Trademarks
We have not found any records of KJS 1995 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KJS 1995 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7484 - Other business activities) as KJS 1995 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KJS 1995 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKJS 1995 LIMITEDEvent Date2014-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KJS 1995 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KJS 1995 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.