Company NameK & J Coughlan Ltd
Company StatusDissolved
Company Number06443084
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameCHEM - Dry Blossom Ltd

Business Activity

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

Directors

Director NameMr Kieran Thomas Coughlan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(same day as company formation)
RoleWarehouseman
Country of ResidenceEngland
Correspondence Address309 High Road
Benfleet
SS7 5HA
Secretary NameJustine Margaret Coughlan
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address309 High Road
Benfleet
SS7 5HA

Location

Registered Address309 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Justine Margaret Coughlan
50.00%
Ordinary
1 at £1Kieran Thomas Coughlan
50.00%
Ordinary

Financials

Year2014
Net Worth£18,762
Cash£17,724
Current Liabilities£15,476

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 December 2017Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 309 High Road Benfleet SS7 5HA on 12 December 2017 (1 page)
18 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
18 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 March 2013Registered office address changed from 162 Daws Heath Road Rayleigh Essex SS6 7NL on 28 March 2013 (1 page)
28 March 2013Director's details changed for Kieran Thomas Coughlan on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Kieran Thomas Coughlan on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Kieran Thomas Coughlan on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Justine Margaret Coughlan on 28 March 2013 (2 pages)
28 March 2013Director's details changed (2 pages)
7 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 September 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
7 January 2009Return made up to 03/12/08; full list of members (3 pages)
27 December 2007Memorandum and Articles of Association (10 pages)
12 December 2007Memorandum and Articles of Association (10 pages)
10 December 2007Company name changed chem - dry blossom LTD\certificate issued on 10/12/07 (2 pages)
3 December 2007Incorporation (14 pages)