Company NameTokon Kai Karate Ltd
DirectorJoanne Griffiths
Company StatusActive
Company Number04653530
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Previous NameTokon Kai Karate Club Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Joanne Griffiths
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
Director NameStephen Roberts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Terence Webster Road
Wickford
Essex
SS12 9PR
Secretary NameJoanne Griffiths
NationalityBritish
StatusResigned
Appointed04 February 2003(4 days after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2013)
RoleSecretary
Correspondence Address2 Terence Webster Road
Wickford
Essex
SS12 9PR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,152
Cash£45
Current Liabilities£7,545

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

31 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 December 2017Change of details for Mrs Joanne Griffiths as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mrs Joanne Griffiths on 18 December 2017 (2 pages)
18 December 2017Change of details for Mrs Joanne Griffiths as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mrs Joanne Griffiths on 18 December 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 March 2015Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA to 67 Elm Road Leigh-on-Sea Essex SS9 1SP on 10 March 2015 (1 page)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 March 2013Director's details changed for Joanne Griffiths on 5 March 2013 (2 pages)
22 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 March 2013Director's details changed for Joanne Griffiths on 5 March 2013 (2 pages)
22 March 2013Director's details changed for Joanne Griffiths on 5 March 2013 (2 pages)
21 March 2013Termination of appointment of Joanne Griffiths as a secretary (1 page)
21 March 2013Termination of appointment of Joanne Griffiths as a secretary (1 page)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Company name changed tokon kai karate club LTD\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2011Company name changed tokon kai karate club LTD\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
30 December 2010Termination of appointment of Stephen Roberts as a director (1 page)
30 December 2010Termination of appointment of Stephen Roberts as a director (1 page)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 May 2010Director's details changed for Stephen Roberts on 31 December 2009 (2 pages)
5 May 2010Director's details changed for Joanne Griffiths on 31 December 2009 (2 pages)
5 May 2010Director's details changed for Joanne Griffiths on 31 December 2009 (2 pages)
5 May 2010Director's details changed for Stephen Roberts on 31 December 2009 (2 pages)
5 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Annual return made up to 30 January 2009 with a full list of shareholders (2 pages)
14 January 2010Annual return made up to 30 January 2009 with a full list of shareholders (2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re allot shares file 882 24/09/2009
(1 page)
26 September 2009Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re allot shares file 882 24/09/2009
(1 page)
26 September 2009Director appointed joanne griffiths (2 pages)
26 September 2009Director appointed joanne griffiths (2 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
7 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
20 June 2008Return made up to 31/01/08; no change of members (6 pages)
20 June 2008Return made up to 31/01/08; no change of members (6 pages)
19 June 2007Return made up to 31/01/07; full list of members (6 pages)
19 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
19 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
19 June 2007Return made up to 31/01/07; full list of members (6 pages)
4 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
4 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 March 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(6 pages)
13 March 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/06
(6 pages)
31 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
31 May 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
11 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
7 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 June 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003New secretary appointed (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Incorporation (16 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Incorporation (16 pages)