Company NameKj Ventures Limited
Company StatusDissolved
Company NumberSC298337
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years ago)
Dissolution Date8 April 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Kenneth Robert Crown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland
Director NameJames Francis O'Donnell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address105 Ralston Ave
Glasgow
Lanarkshire
G52 3NB
Scotland
Secretary NameMr Kenneth Robert Crown
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Letham Drive
Glasgow
G43 2SL
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£177,796
Current Liabilities£944,349

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Administrator's progress report (16 pages)
8 January 2019Notice of move from Administration to Dissolution (16 pages)
13 February 2018Administrator's progress report (15 pages)
8 January 2018Notice of extension of period of Administration (1 page)
7 August 2017Administrator's progress report (15 pages)
7 August 2017Administrator's progress report (15 pages)
8 February 2017Administrator's progress report (14 pages)
8 February 2017Administrator's progress report (14 pages)
9 January 2017Notice of extension of period of Administration (1 page)
9 January 2017Notice of extension of period of Administration (1 page)
6 January 2017Notice of extension of period of Administration (1 page)
6 January 2017Notice of extension of period of Administration (1 page)
19 August 2016Administrator's progress report (16 pages)
19 August 2016Administrator's progress report (16 pages)
7 April 2016Statement of administrator's deemed proposal (1 page)
7 April 2016Statement of administrator's deemed proposal (1 page)
4 April 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
4 April 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
9 March 2016Statement of administrator's proposal (20 pages)
9 March 2016Statement of administrator's proposal (20 pages)
15 January 2016Registered office address changed from 19 Letham Drive, Newlands Glasgow Lanarkshire G43 2SL to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 January 2016 (2 pages)
15 January 2016Registered office address changed from 19 Letham Drive, Newlands Glasgow Lanarkshire G43 2SL to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 15 January 2016 (2 pages)
14 January 2016Appointment of an administrator (3 pages)
14 January 2016Appointment of an administrator (3 pages)
8 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(5 pages)
8 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(5 pages)
8 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(5 pages)
13 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(5 pages)
13 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
4 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
4 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
4 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for James Francis O'donnell on 1 March 2010 (2 pages)
10 June 2010Director's details changed for James Francis O'donnell on 1 March 2010 (2 pages)
10 June 2010Director's details changed for James Francis O'donnell on 1 March 2010 (2 pages)
10 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Return made up to 07/03/09; full list of members (4 pages)
11 September 2009Return made up to 07/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 07/03/08; full list of members (4 pages)
11 July 2008Return made up to 07/03/08; full list of members (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
29 January 2008Partic of mort/charge * (3 pages)
16 January 2008Dec mort/charge * (2 pages)
16 January 2008Dec mort/charge * (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
23 April 2007Dec mort/charge * (2 pages)
23 April 2007Dec mort/charge * (2 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
12 March 2007Return made up to 07/03/07; full list of members (2 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
6 March 2007Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
20 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
12 December 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
13 October 2006Partic of mort/charge * (3 pages)
13 October 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
31 March 2006Partic of mort/charge * (4 pages)
31 March 2006Partic of mort/charge * (4 pages)
7 March 2006Incorporation (17 pages)
7 March 2006Incorporation (17 pages)