Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.J.N. AUTOMATION LIMITED
Company Information for

K.J.N. AUTOMATION LIMITED

DAKOTA HOUSE, CONCORD BUSINESS PARK, MANCHESTER, M22 0RR,
Company Registration Number
03741649
Private Limited Company
Active

Company Overview

About K.j.n. Automation Ltd
K.J.N. AUTOMATION LIMITED was founded on 1999-03-26 and has its registered office in Manchester. The organisation's status is listed as "Active". K.j.n. Automation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
K.J.N. AUTOMATION LIMITED
 
Legal Registered Office
DAKOTA HOUSE
CONCORD BUSINESS PARK
MANCHESTER
M22 0RR
Other companies in LE1
 
Filing Information
Company Number 03741649
Company ID Number 03741649
Date formed 1999-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB729540813  
Last Datalog update: 2024-05-05 09:39:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.J.N. AUTOMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K.J.N. AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
KAREN NELSEY
Company Secretary 1999-03-26
JOHN NELSEY
Director 1999-03-26
KAREN NELSEY
Director 1999-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
BUSINESS ASSIST LIMITED
Nominated Secretary 1999-03-26 1999-03-26
NEWCO FORMATIONS LIMITED
Nominated Director 1999-03-26 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN NELSEY MERRYDALE & REGENCY POULTRY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-11-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-09Change of details for Brammer Uk Limited as a person with significant control on 2022-09-01
2023-04-09CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-03-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH SHAW
2023-02-23DIRECTOR APPOINTED MR RICHARD BOWRING
2022-11-21Current accounting period shortened from 30/06/23 TO 31/12/22
2022-11-21AA01Current accounting period shortened from 30/06/23 TO 31/12/22
2022-04-28CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT GRAHAM DIXON
2022-01-28DIRECTOR APPOINTED MR VINCENT MICHAEL BENEDICT MCGURK
2022-01-28AP01DIRECTOR APPOINTED MR VINCENT MICHAEL BENEDICT MCGURK
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT GRAHAM DIXON
2022-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-14Memorandum articles filed
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-14RES01ADOPT ARTICLES 14/01/22
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL England
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL England
2022-01-11DIRECTOR APPOINTED MR MARK ROBERT GRAHAM DIXON
2022-01-11DIRECTOR APPOINTED MS HELEN SARAH SHAW
2022-01-11APPOINTMENT TERMINATED, DIRECTOR JOHN NELSEY
2022-01-11APPOINTMENT TERMINATED, DIRECTOR KAREN NELSEY
2022-01-11Termination of appointment of Karen Nelsey on 2021-12-22
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NELSEY
2022-01-11TM02Termination of appointment of Karen Nelsey on 2021-12-22
2022-01-11AP01DIRECTOR APPOINTED MR MARK ROBERT GRAHAM DIXON
2022-01-10CESSATION OF JOHN NELSEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CESSATION OF KAREN NELSEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Brammer Uk Limited as a person with significant control on 2021-12-22
2022-01-10Current accounting period extended from 31/03/22 TO 30/06/22
2022-01-10AA01Current accounting period extended from 31/03/22 TO 30/06/22
2022-01-10PSC02Notification of Brammer Uk Limited as a person with significant control on 2021-12-22
2022-01-10PSC07CESSATION OF JOHN NELSEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037416490001
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-02-28CH01Director's details changed for Mrs Karen Nelsey on 2019-02-28
2019-02-28PSC04Change of details for Mrs Karen Nelsey as a person with significant control on 2019-02-28
2019-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN NELSEY on 2019-02-28
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ England
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM C/O King Freeman Chartered Accountants 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0126/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037416490001
2013-04-16AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0126/03/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0126/03/11 ANNUAL RETURN FULL LIST
2010-11-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN NELSEY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSEY / 01/10/2009
2010-02-06DISS40Compulsory strike-off action has been discontinued
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM UNIT 5 PECKLETON LA BUSINESS PARK PECKLETON COMMON, PECKLETON, LEICESTER LEICESTERSHIRE LE9 7RN
2010-02-04AR0126/03/09 FULL LIST
2010-02-04AR0126/03/08 FULL LIST
2010-01-26GAZ1FIRST GAZETTE
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363sRETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS
2007-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-18363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-03-21(W)ELRESS386 DIS APP AUDS 14/03/01
2001-03-21(W)ELRESS366A DISP HOLDING AGM 14/03/01
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/00
2000-04-18363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-04-2888(2)RAD 26/03/99--------- £ SI 98@1=98 £ IC 100/198
1999-04-14287REGISTERED OFFICE CHANGED ON 14/04/99 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OX4 2ER
1999-04-13288bSECRETARY RESIGNED
1999-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-13123NC INC ALREADY ADJUSTED 26/03/99
1999-04-13288bDIRECTOR RESIGNED
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13ORES04£ NC 1000/20000 26/03/
1999-04-13SRES01ADOPT MEM AND ARTS 26/03/99
1999-04-1388(2)RAD 26/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to K.J.N. AUTOMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against K.J.N. AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K.J.N. AUTOMATION LIMITED

Intangible Assets
Patents
We have not found any records of K.J.N. AUTOMATION LIMITED registering or being granted any patents
Domain Names

K.J.N. AUTOMATION LIMITED owns 1 domain names.

aluminium-profile.co.uk  

Trademarks
We have not found any records of K.J.N. AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.J.N. AUTOMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as K.J.N. AUTOMATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K.J.N. AUTOMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by K.J.N. AUTOMATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0076042990Solid profiles, of aluminium alloys, n.e.s.
2017-04-0073181100Coach screws of iron or steel
2017-03-0083021000Hinges of all kinds, of base metal
2017-01-0076041090Profiles of non-alloy aluminium, n.e.s.
2016-05-0076041090Profiles of non-alloy aluminium, n.e.s.
2012-09-0144219098Articles of wood, n.e.s.
2012-08-0185394900Ultraviolet or infra-red lamps
2012-08-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyK.J.N. AUTOMATION LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K.J.N. AUTOMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K.J.N. AUTOMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.