Background WavePink WaveYellow Wave

K.J.N. AUTOMATION LIMITED (03741649)

K.J.N. AUTOMATION LIMITED (03741649) is an active UK company. incorporated on 26 March 1999. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). K.J.N. AUTOMATION LIMITED has been registered for 27 years.

Company Number
03741649
Status
active
Type
ltd
Incorporated
26 March 1999
Age
27 years
Address
Dakota House, Manchester, M22 0RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.J.N. AUTOMATION LIMITED

K.J.N. AUTOMATION LIMITED is an active company incorporated on 26 March 1999 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). K.J.N. AUTOMATION LIMITED was registered 27 years ago.(SIC: 46140)

Status

active

Active since 27 years ago

Company No

03741649

LTD Company

Age

27 Years

Incorporated 26 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Dakota House Concord Business Park Manchester, M22 0RR,

Previous Addresses

Merrydale Farm Enderby Road Whetstone Leicester LE8 6JL England
From: 20 October 2016To: 12 January 2022
Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ England
From: 30 April 2015To: 20 October 2016
C/O King Freeman Chartered Accountants 1St Floor Kimberley House Vaughan Way Leicester LE1 4SG
From: 5 February 2010To: 30 April 2015
Unit 5 Peckleton La Business Park Peckleton Common, Peckleton, Leicester Leicestershire LE9 7RN
From: 26 March 1999To: 5 February 2010
Timeline

13 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
May 13
Loan Cleared
Nov 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
28 April 1999
88(2)R88(2)R
Legacy
14 April 1999
287Change of Registered Office
Legacy
13 April 1999
88(2)R88(2)R
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
123Notice of Increase in Nominal Capital
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Incorporation Company
26 March 1999
NEWINCIncorporation