Background WavePink WaveYellow Wave

KJG 127 LIMITED (06490436)

KJG 127 LIMITED (06490436) is an active UK company. incorporated on 31 January 2008. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. KJG 127 LIMITED has been registered for 18 years. Current directors include HALLIDAY, Robert Allan, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph.

Company Number
06490436
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
C/O Cooper Parry St James Building, Manchester, M1 6HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HALLIDAY, Robert Allan, MELLOR, Aaron Matthew, O'SULLIVAN, Michael Joseph
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KJG 127 LIMITED

KJG 127 LIMITED is an active company incorporated on 31 January 2008 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. KJG 127 LIMITED was registered 18 years ago.(SIC: 56302)

Status

active

Active since 18 years ago

Company No

06490436

LTD Company

Age

18 Years

Incorporated 31 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

TOKYO INDUSTRIES (THREE) LIMITED
From: 8 May 2008To: 1 April 2021
WB NEWCO 23 LIMITED
From: 31 January 2008To: 8 May 2008
Contact
Address

C/O Cooper Parry St James Building 79 Oxford Street Manchester, M1 6HT,

Previous Addresses

C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
From: 16 January 2024To: 15 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 6 June 2023To: 16 January 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 27 October 2021To: 6 June 2023
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 5 May 2016To: 27 October 2021
C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M5 3EQ
From: 17 March 2010To: 5 May 2016
17 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SE
From: 31 January 2008To: 17 March 2010
Timeline

12 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Sept 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HALLIDAY, Robert Allan

Active
St James Building, ManchesterM1 6HT
Born February 1979
Director
Appointed 25 Nov 2018

MELLOR, Aaron Matthew

Active
St James Building, ManchesterM1 6HT
Born March 1970
Director
Appointed 15 Apr 2008

O'SULLIVAN, Michael Joseph

Active
St James Building, ManchesterM1 6HT
Born April 1975
Director
Appointed 25 Nov 2018

CAMERON, Robert

Resigned
Westgate Road, Newcastle Upon TyneNE1 1SE
Secretary
Appointed 15 Apr 2008
Resigned 13 Sept 2013

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James' Gate, NewcastleNE99 1YQ
Corporate secretary
Appointed 31 Jan 2008
Resigned 15 Apr 2008

CAMERON, Robert

Resigned
201 Chapel Street, ManchesterM5 3EQ
Born March 1968
Director
Appointed 15 Apr 2008
Resigned 13 Sept 2013

COLLIER, Brett Michael

Resigned
1 City Road East, ManchesterM15 4PN
Born September 1977
Director
Appointed 08 Jun 2018
Resigned 25 Nov 2018

WB COMPANY DIRECTORS LIMITED

Resigned
1 St James' Gate, NewcastleNE99 1YQ
Corporate director
Appointed 31 Jan 2008
Resigned 15 Apr 2008

Persons with significant control

1

St James Building, ManchesterM1 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 April 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Small
22 March 2021
AAMDAAMD
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Cancellation Shares
4 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Miscellaneous
12 March 2010
MISCMISC
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 May 2009
353353
Legacy
16 March 2009
363aAnnual Return
Legacy
15 January 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 May 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
287Change of Registered Office
Incorporation Company
31 January 2008
NEWINCIncorporation