KJT GROUP LIMITED
TOTNES K J THULBORN (CONTRACTORS & ENGINEERS) LIMITED

Hellopages » Devon » South Hams » TQ9 6AQ

Company number 03547528
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address STAVERTON WORKS NEW LANE, STAVERTON, TOTNES, DEVON, TQ9 6AQ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of KJT GROUP LIMITED are www.kjtgroup.co.uk, and www.kjt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Kjt Group Limited is a Private Limited Company. The company registration number is 03547528. Kjt Group Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Kjt Group Limited is Staverton Works New Lane Staverton Totnes Devon Tq9 6aq. . THULBORN, Amanda Jayne is a Secretary of the company. GOFF, Vincent Andrew is a Director of the company. HUSSEY, Richard John is a Director of the company. THULBORN, Amanda Jayne is a Director of the company. THULBORN, Kevin John is a Director of the company. WALL, Jason Oliver is a Director of the company. WALL, Simon Robert is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DOUGLAS BENNETT, Paul has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
THULBORN, Amanda Jayne
Appointed Date: 17 April 1998

Director
GOFF, Vincent Andrew
Appointed Date: 16 August 2004
63 years old

Director
HUSSEY, Richard John
Appointed Date: 16 August 2004
71 years old

Director
THULBORN, Amanda Jayne
Appointed Date: 05 May 2016
63 years old

Director
THULBORN, Kevin John
Appointed Date: 17 April 1998
61 years old

Director
WALL, Jason Oliver
Appointed Date: 05 December 2014
52 years old

Director
WALL, Simon Robert
Appointed Date: 05 December 2014
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
DOUGLAS BENNETT, Paul
Resigned: 02 May 2006
Appointed Date: 04 October 2005
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

KJT GROUP LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Satisfaction of charge 4 in full
19 May 2016
Satisfaction of charge 3 in full
16 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13

09 May 2016
Appointment of Mrs Amanda Jayne Thulborn as a director on 5 May 2016
...
... and 70 more events
30 Apr 1998
Registered office changed on 30/04/98 from: 16 churchill way, cardiff, CF1 4DX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Apr 1998
Registered office changed on 30/04/98 from: 16 churchill way cardiff CF1 4DX
30 Apr 1998
New secretary appointed
30 Apr 1998
New director appointed
17 Apr 1998
Incorporation

KJT GROUP LIMITED Charges

22 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on the south side of new lane staverton t/no DN251697…
14 November 2012
Chattels mortgage
Delivered: 23 November 2012
Status: Satisfied on 19 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The assets being ford 2009 transit 460 EL2 high roof jumbo…
6 August 2001
Legal mortgage
Delivered: 7 August 2001
Status: Satisfied on 19 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Reme workshops and compound enterprise park piddlehinton…
6 June 2000
Debenture
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 1998
Debenture
Delivered: 29 May 1998
Status: Satisfied on 17 July 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…