Wickford
Essex
SS11 8YB
Director Name | Mr Dewet Tobias Blom |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Michael Du Toit |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 March 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Thomas Reuben Bosch |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 July 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Jamie Michael Kelly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walkerith Road Morton Lincolnshire DN21 3DA |
Director Name | Mr Alan Leslie George Maye |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 124-126 Church Hill Loughton IG10 1LH |
Secretary Name | Alan Maye |
---|---|
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 124-126 Church Hill Loughton IG10 1LH |
Website | trackandbuild.co.uk |
---|---|
Telephone | 020 74764707 |
Telephone region | London |
Registered Address | Unit 5 Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Kmj Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£280 |
Cash | £47,581 |
Current Liabilities | £121,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
20 April 2023 | Delivered on: 27 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
27 April 2023 | Registration of charge 077194980001, created on 20 April 2023 (13 pages) |
---|---|
14 March 2023 | Notification of Van Arkel Limited as a person with significant control on 14 March 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
25 November 2021 | Change of details for Alco Contracts Limited as a person with significant control on 25 November 2021 (2 pages) |
24 July 2021 | Appointment of Mr Thomas Reuben Bosch as a director on 15 July 2021 (2 pages) |
13 July 2021 | Registered office address changed from 9 Buckingham Square Hurricane Way Wickford SS11 8YQ England to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021 (1 page) |
10 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
11 March 2021 | Current accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
11 March 2021 | Registered office address changed from 124-126 Church Hill Loughton IG10 1LH England to 9 Buckingham Square Hurricane Way Wickford SS11 8YQ on 11 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
9 March 2021 | Termination of appointment of Alan Maye as a secretary on 9 March 2021 (1 page) |
9 March 2021 | Registered office address changed from C/O 1st Inrail Limited Unit 1D North Crescent Cody Road London E16 4TG to 124-126 Church Hill Loughton IG10 1LH on 9 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Jamie Michael Kelly as a director on 9 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Dewet Tobias Blom as a director on 9 March 2021 (2 pages) |
9 March 2021 | Cessation of Kmj Investments Limited as a person with significant control on 9 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Michael Du Toit as a director on 9 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Alan Leslie George Maye as a director on 9 March 2021 (1 page) |
9 March 2021 | Notification of Alco Contracts Limited as a person with significant control on 9 March 2021 (2 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
13 August 2018 | Secretary's details changed for Alan Maye on 10 August 2018 (1 page) |
10 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
16 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 August 2016 | Appointment of Mr Nick De Jongh Van Arkel as a director on 31 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Nick De Jongh Van Arkel as a director on 31 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
4 July 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 November 2014 | Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Alan Leslie George Maye on 19 November 2014 (2 pages) |
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 April 2013 | Registered office address changed from Care of a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Care of a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 15 April 2013 (1 page) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Appointment of Alan Maye as a secretary (1 page) |
18 January 2012 | Appointment of Alan Maye as a secretary (1 page) |
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Company name changed kmj rail LIMITED\certificate issued on 15/11/11
|
15 November 2011 | Company name changed kmj rail LIMITED\certificate issued on 15/11/11
|
27 July 2011 | Incorporation
|
27 July 2011 | Incorporation
|
27 July 2011 | Incorporation
|