Company NameK J Asset Management Limited
Company StatusDissolved
Company Number04237889
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Neil Gozzett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SX
Director NameKim Gozzett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address115 Parkanaur Avenue
Southend On Sea
Essex
SS1 3JD
Secretary NameVerity Jane Lambert
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleSecretary
Correspondence Address65 Royston Avenue
Southend On Sea
Essex
SS2 5JY
Secretary NameMr Ian Nash
NationalityBritish
StatusResigned
Appointed14 December 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressHill Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2 at £1Jason Neil Gozzett
100.00%
Ordinary

Financials

Year2014
Net Worth£522
Cash£201
Current Liabilities£2,346

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Ian Nash as a secretary (1 page)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Jason Neil Gozzett on 20 June 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Return made up to 20/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Director's change of particulars / jason gozzett / 08/09/2008 (2 pages)
8 September 2008Secretary's change of particulars / ian nash / 08/09/2008 (2 pages)
8 September 2008Return made up to 20/06/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 20/06/06; full list of members (3 pages)
26 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 20/06/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 February 2004Director resigned (1 page)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
2 May 2003Registered office changed on 02/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
11 September 2001Ad 20/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
20 June 2001Incorporation (15 pages)