Company NameK.S.J. (Services) Limited
Company StatusDissolved
Company Number02913537
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date26 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David John Jarvis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 26 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address274 Eastwood Road
Rayleigh
Essex
SS6 7LS
Secretary NameMr David John Jarvis
NationalityBritish
StatusClosed
Appointed16 August 1995(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 26 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Eastwood Road
Rayleigh
Essex
SS6 7LS
Director NameSharon Kerry Anne Jarvis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 26 May 2010)
RoleReceptionist
Correspondence Address274 Eastwood Road
Rayleigh
Essex
SS6 7LS
Director NameJohn Phillip Barnes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleManaging Director
Correspondence Address177 Bull Lane
Rayleigh
Essex
SS6 8NU
Secretary NameSharon Kerry-Ann Barnes
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleSecretary
Correspondence Address177 Bull Lane
Rayleigh
Essex
SS6 8NU
Director NameDorothy May Stacey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 1995)
RoleBook Keeper
Correspondence Address202 London Road
Wickford
Essex
SS12 0ET
Director NameJohn Paul Jarvis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressTapley House Cheltenham Road
Hockley
Essex
SS5 5HJ
Director NameSteven David Jarvis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 1996)
RoleWorking Director
Correspondence AddressTapley House Cheltenham Road
Hockley
Essex
SS5 5HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£76,952
Cash£132,840
Current Liabilities£120,543

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 May 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
26 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
7 January 2009Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
7 January 2009Liquidators' statement of receipts and payments to 27 November 2008 (5 pages)
2 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2007Appointment of a voluntary liquidator (1 page)
2 December 2007Appointment of a voluntary liquidator (1 page)
2 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2007Statement of affairs (9 pages)
2 December 2007Statement of affairs (9 pages)
14 November 2007Registered office changed on 14/11/07 from: 1210 london road leigh on sea essex SS0 2UA (1 page)
14 November 2007Registered office changed on 14/11/07 from: 1210 london road leigh on sea essex SS0 2UA (1 page)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 April 2005Return made up to 28/03/05; full list of members (2 pages)
7 April 2005Return made up to 28/03/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 April 2004Return made up to 28/03/04; full list of members (7 pages)
15 April 2004Return made up to 28/03/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2003Return made up to 28/03/03; full list of members (7 pages)
8 May 2003Return made up to 28/03/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 28/03/02; full list of members (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 485 london road westcliff-on-sea essex SS0 9LG (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Registered office changed on 14/05/02 from: 485 london road westcliff-on-sea essex SS0 9LG (1 page)
14 May 2002Return made up to 28/03/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 April 2001Return made up to 28/03/01; full list of members (6 pages)
25 April 2001Return made up to 28/03/01; full list of members (6 pages)
14 November 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
14 November 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
14 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
3 May 2000Return made up to 28/03/00; full list of members (6 pages)
3 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 1999Return made up to 28/03/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 April 1999Return made up to 28/03/99; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
14 April 1997Return made up to 28/03/97; full list of members (6 pages)
14 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (3 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (3 pages)
14 July 1996Director resigned (2 pages)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (2 pages)
10 April 1996Return made up to 28/03/96; full list of members (6 pages)
10 April 1996Return made up to 28/03/96; full list of members (6 pages)
5 December 1995Full accounts made up to 30 June 1995 (4 pages)
5 December 1995Full accounts made up to 30 June 1995 (4 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Ad 16/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Ad 16/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
9 April 1995Return made up to 28/03/95; full list of members (6 pages)
9 April 1995Return made up to 28/03/95; full list of members (6 pages)