Company NameK.S.J. Connect Limited
Company StatusDissolved
Company Number03505961
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameK.M.E. Computer Products Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Emmerson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(same day as company formation)
RoleDirector Of Sales & Marketing
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameSusan Elizabeth Emmerson
NationalityBritish
StatusClosed
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1M. Emmerson
60.00%
Ordinary
40 at £1Mrs S.e. Emmerson
40.00%
Ordinary

Financials

Year2014
Net Worth£4,571
Cash£4,326
Current Liabilities£15,804

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 100
(4 pages)
19 August 2014Change of name notice (2 pages)
19 August 2014Company name changed K.M.E. computer products LIMITED\certificate issued on 19/08/14 (2 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
13 February 2014Secretary's details changed for Susan Elizabeth Emmerson on 1 December 2013 (1 page)
13 February 2014Director's details changed for Mr Mark Emmerson on 1 December 2013 (2 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Director's details changed for Mr Mark Emmerson on 1 December 2013 (2 pages)
13 February 2014Secretary's details changed for Susan Elizabeth Emmerson on 1 December 2013 (1 page)
8 April 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
25 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
25 March 2013Secretary's details changed for Susan Elizabeth Emmerson on 1 January 2013 (2 pages)
25 March 2013Secretary's details changed for Susan Elizabeth Emmerson on 1 January 2013 (2 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
16 February 2012Director's details changed for Mark Emmerson on 1 January 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mark Emmerson on 1 January 2012 (2 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
8 March 2010Director's details changed for Mark Emmerson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mark Emmerson on 1 October 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
6 March 2009Return made up to 06/02/09; full list of members (3 pages)
5 March 2009Director's change of particulars / mark emmerson / 31/12/2008 (1 page)
5 March 2009Registered office changed on 05/03/2009 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
1 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
29 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 March 2007Return made up to 06/02/07; full list of members (2 pages)
1 March 2007Registered office changed on 01/03/07 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page)
4 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 March 2005Return made up to 06/02/05; full list of members (2 pages)
4 May 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
4 February 2004Return made up to 06/02/04; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
6 March 2003Return made up to 06/02/03; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
1 March 2001Return made up to 06/02/01; full list of members (6 pages)
11 October 2000Full accounts made up to 29 February 2000 (8 pages)
8 May 2000Return made up to 06/02/00; full list of members (6 pages)
9 June 1999Full accounts made up to 28 February 1999 (8 pages)
2 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 17 city business centre lower road london SE16 1AA (1 page)
11 February 1998Director resigned (1 page)
6 February 1998Incorporation (11 pages)