Company NameKJA (Hutton) Limited
Company StatusDissolved
Company NumberSC247657
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NameTM 1198 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJennifer Sarah Houston
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 month after company formation)
Appointment Duration20 years, 3 months (closed 22 August 2023)
RoleInformation Systems Security C
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Director NameKaren Patricia Houston Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2003(1 month after company formation)
Appointment Duration20 years, 3 months (closed 22 August 2023)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameMiss Jennifer Sarah Houston
StatusClosed
Appointed11 January 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 22 August 2023)
RoleCompany Director
Correspondence Address6 Logie Mill Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameAlistair James Houston
NationalityBritish
StatusResigned
Appointed16 May 2003(1 month after company formation)
Appointment Duration17 years, 8 months (resigned 11 January 2021)
RoleStudent
Correspondence Address6 Logie Mill Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alistair James Houston
33.33%
Ordinary
1 at £1Jennifer Sarah Houston
33.33%
Ordinary
1 at £1Karen Patricia Houston Jones
33.33%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
30 May 2023Application to strike the company off the register (1 page)
25 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
8 July 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 April 2021Termination of appointment of Alistair James Houston as a secretary on 11 January 2021 (1 page)
22 April 2021Appointment of Miss Jennifer Sarah Houston as a secretary on 11 January 2021 (2 pages)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
23 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
23 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
13 August 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
24 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
24 July 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
24 July 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
28 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
28 June 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(5 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(5 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
6 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
28 August 2014Registered office address changed from C/O Andrew Hamilton & Company 38 Dean Park Mews Edinburgh EH4 1ED to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Andrew Hamilton & Company 38 Dean Park Mews Edinburgh EH4 1ED to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 28 August 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Director's details changed for Karen Patricia Houston Jones on 10 April 2013 (2 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Karen Patricia Houston Jones on 10 April 2013 (2 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 September 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 21 September 2010 (1 page)
14 April 2010Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page)
14 April 2010Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page)
14 April 2010Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page)
14 April 2010Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page)
14 April 2010Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page)
14 April 2010Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages)
5 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
5 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 April 2008Director's change of particulars / karen jones / 01/04/2008 (1 page)
21 April 2008Return made up to 10/04/08; full list of members (4 pages)
21 April 2008Return made up to 10/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / karen jones / 01/04/2008 (1 page)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
19 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 May 2005Return made up to 10/04/05; full list of members (7 pages)
6 May 2005Return made up to 10/04/05; full list of members (7 pages)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
22 April 2004Return made up to 10/04/04; full list of members (7 pages)
22 April 2004Return made up to 10/04/04; full list of members (7 pages)
13 August 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2003Company name changed tm 1198 LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed tm 1198 LIMITED\certificate issued on 20/05/03 (2 pages)
10 April 2003Incorporation (21 pages)
10 April 2003Incorporation (21 pages)