This company is commonly known as G & J Kelly Contracts Ltd. The company was founded 16 years ago and was given the registration number 06274505. The firm's registered office is in CHELMSFORD. You can find them at 204 Moulsham Street, , Chelmsford, . This company's SIC code is 43320 - Joinery installation.
Name | : | G & J KELLY CONTRACTS LTD |
---|---|---|
Company Number | : | 06274505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 204 Moulsham Street, Chelmsford, England, CM2 0LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
204, Moulsham Street, Chelmsford, England, CM2 0LG | Director | 18 July 2018 | Active |
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW | Secretary | 19 April 2018 | Active |
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW | Secretary | 11 June 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 June 2007 | Active |
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW | Director | 19 April 2018 | Active |
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW | Director | 11 June 2007 | Active |
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW | Director | 13 February 2018 | Active |
1, Tewkesbury Close, Loughton, United Kingdom, IG10 3NT | Director | 17 March 2009 | Active |
Mr Nicky Kelly | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204, Moulsham Street, Chelmsford, England, CM2 0LG |
Nature of control | : |
|
Mr George Kelly | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | 98 Westbury Lane, Essex, IG9 5PW |
Nature of control | : |
|
Mrs Patricia Kelly | ||
Notified on | : | 11 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | 98 Westbury Lane, Essex, IG9 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Accounts | Change account reference date company previous extended. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Officers | Appoint person secretary company with name date. | Download |
2018-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.