Company NameK.E.J.K Tech Services UK Limited
DirectorsKristofer James McLoughlin and Julie McLoughlin
Company StatusActive
Company NumberSC407621
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kristofer James McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Julie McLoughlin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2018(6 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Julie Jeanette Denise Mcloughlin
50.00%
Ordinary
50 at £1Kristofer James Mcloughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£337
Cash£504
Current Liabilities£26,915

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
25 August 2023Notification of Julie Mcloughlin as a person with significant control on 25 August 2023 (2 pages)
25 August 2023Change of details for Mr Kristofer Mcloughlin as a person with significant control on 25 August 2023 (2 pages)
2 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
20 September 2022Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
9 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
24 June 2021Appointment of Mrs Julie Mcloughlin as a director on 6 April 2018 (2 pages)
24 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 August 2019Director's details changed for Mr Kristofer James Mcloughlin on 11 October 2018 (2 pages)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 February 2019Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 25 February 2019 (1 page)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Registered office address changed from Bon Accord House Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
9 June 2014Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 58 Queens Road Aberdeen AB15 4YE United Kingdom on 9 June 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
16 September 2011Incorporation (22 pages)
16 September 2011Incorporation (22 pages)