KFYJA LIMITED
SEGENSWORTH FAREHAM BLUE WATER RECOVERIES LIMITED

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 03054178
Status Liquidation
Incorporation Date 2 May 1995
Company Type Private Limited Company
Address EAGLE POINT, LITTLE PARK FARM ROAD, SEGENSWORTH FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-05-04 ; Change of name notice; Liquidators' statement of receipts and payments to 28 February 2017. The most likely internet sites of KFYJA LIMITED are www.kfyja.co.uk, and www.kfyja.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kfyja Limited is a Private Limited Company. The company registration number is 03054178. Kfyja Limited has been working since 02 May 1995. The present status of the company is Liquidation. The registered address of Kfyja Limited is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . MEARNS, David Louis is a Director of the company. Secretary ASHWORTH, Gwilym Owen has been resigned. Secretary CLIFF, Mark Alistair has been resigned. Secretary CLIFF, Mark Alistair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, Gwilym Owen has been resigned. Director CLIFF, Mark Alistair has been resigned. Director HUDSON, Anthony Robert Francis has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MEARNS, David Louis
Appointed Date: 01 May 1998
67 years old

Resigned Directors

Secretary
ASHWORTH, Gwilym Owen
Resigned: 31 August 1999
Appointed Date: 01 May 1998

Secretary
CLIFF, Mark Alistair
Resigned: 05 January 2016
Appointed Date: 01 September 1999

Secretary
CLIFF, Mark Alistair
Resigned: 01 May 1998
Appointed Date: 02 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 1995
Appointed Date: 02 May 1995

Director
ASHWORTH, Gwilym Owen
Resigned: 31 August 1999
Appointed Date: 01 May 1998
69 years old

Director
CLIFF, Mark Alistair
Resigned: 05 January 2016
Appointed Date: 02 May 1995
67 years old

Director
HUDSON, Anthony Robert Francis
Resigned: 31 January 2003
Appointed Date: 02 May 1995
83 years old

KFYJA LIMITED Events

17 May 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-04

17 May 2017
Change of name notice
09 May 2017
Liquidators' statement of receipts and payments to 28 February 2017
11 Mar 2016
Registered office address changed from Challenger House Rumbolds Hill Midhurst West Sussex GU29 9BY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 11 March 2016
10 Mar 2016
Declaration of solvency
...
... and 67 more events
27 Feb 1997
Accounts for a small company made up to 30 April 1996
18 Aug 1996
Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 18/08/96

26 Feb 1996
Accounting reference date shortened from 31/05 to 30/04
04 May 1995
Secretary resigned
02 May 1995
Incorporation

KFYJA LIMITED Charges

31 July 2014
Charge code 0305 4178 0002
Delivered: 12 August 2014
Status: Satisfied on 18 August 2015
Persons entitled: Harbour Fund Ii, L.P.
Description: Challenger house, rumbolds hill, midhurst GU29 9BY (title…
29 July 2010
Legal charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a m g house, rumbolds hill, midhurst, west…