General information

Name:

Ksjd Limited

Office Address:

Richfields, Suite 3 Congress House 14 Lyon Road HA1 2EN Harrow

Number: 05056083

Incorporation date: 2004-02-25

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ksjd Ltd is established as Private Limited Company, that is based in Richfields, Suite 3 Congress House, 14 Lyon Road in Harrow. The located in HA1 2EN. The enterprise was set up in 2004. The registration number is 05056083. This firm's SIC and NACE codes are 56101 which means Licensed restaurants. Ksjd Limited reported its latest accounts for the period up to 2022-02-28. The latest annual confirmation statement was released on 2023-02-25.

Concerning the company, the full scope of director's assignments have so far been met by Shanmuganathan J. who was selected to lead the company on 2004-02-25. The following company had been presided over by Satpal P. till 2004.

Shanmuganathan J. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Shanmuganathan J.

Role: Director

Appointed: 25 February 2004

Latest update: 20 April 2024

People with significant control

Shanmuganathan J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Siew Y.
Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 6 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 6 June 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 26 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

11 The Close

Post code:

HA5 5EU

City / Town:

Rayners Lane

HQ address,
2014

Address:

11 The Close

Post code:

HA5 5EU

City / Town:

Rayners Lane

HQ address,
2015

Address:

161 Northfield Avenue

Post code:

W13 9QT

City / Town:

West Ealing

HQ address,
2016

Address:

161 Northfield Avenue

Post code:

W13 9QT

City / Town:

West Ealing

Accountant/Auditor,
2015 - 2014

Name:

A M Management Consultants Limited

Address:

45 Chandos Avenue

Post code:

N14 7ES

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
20
Company Age

Closest Companies - by postcode