Company NameKKJ Logistics Limited
Company StatusDissolved
Company NumberSC444233
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date12 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Gregory
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleMaterials Co-Ordinator
Country of ResidenceScotland
Correspondence Address39 Wellington Drive
Aberdeen
Aberdeenshire
AB12 4LE
Scotland
Director NameMs Jenifer Tosh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address39 Wellington Drive
Aberdeen
Aberdeenshire
AB12 4LE
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

3 at £1Keith Gregory
60.00%
Ordinary
2 at £1Jenifer Tosh
40.00%
Ordinary

Financials

Year2014
Net Worth£17,440
Cash£23,004
Current Liabilities£23,175

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 June 2021Final Gazette dissolved following liquidation (1 page)
12 March 2021Final account prior to dissolution in MVL (final account attached) (16 pages)
3 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-29
(1 page)
3 December 2019Registered office address changed from 2 North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 3 December 2019 (2 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
12 July 2017Sub-division of shares on 1 April 2017 (6 pages)
12 July 2017Sub-division of shares on 1 April 2017 (6 pages)
12 July 2017Resolutions
  • RES13 ‐ Subdivision into 100 shares of £0,05 each 01/04/2017
(1 page)
12 July 2017Resolutions
  • RES13 ‐ Subdivision into 100 shares of £0,05 each 01/04/2017
(1 page)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
5 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
(4 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ on 28 August 2015 (1 page)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 5
(4 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 5
(4 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 5
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Director's details changed for Mr Keith Gregory on 1 April 2014 (2 pages)
25 July 2014Director's details changed for Mr Keith Gregory on 1 April 2014 (2 pages)
25 July 2014Director's details changed for Ms Jenifer Tosh on 1 April 2014 (2 pages)
25 July 2014Director's details changed for Mr Keith Gregory on 1 April 2014 (2 pages)
25 July 2014Director's details changed for Ms Jenifer Tosh on 1 April 2014 (2 pages)
25 July 2014Director's details changed for Ms Jenifer Tosh on 1 April 2014 (2 pages)
10 March 2014Registered office address changed from 39 Wellington Drive Nigg Aberdeen Aberdeenshire AB12 4LE Scotland on 10 March 2014 (1 page)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(4 pages)
10 March 2014Registered office address changed from 39 Wellington Drive Nigg Aberdeen Aberdeenshire AB12 4LE Scotland on 10 March 2014 (1 page)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(4 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(4 pages)
10 June 2013Registered office address changed from 29 Creel Road Cove Bay Aberdeen AB12 3BP United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 29 Creel Road Cove Bay Aberdeen AB12 3BP United Kingdom on 10 June 2013 (1 page)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)