Background WavePink WaveYellow Wave

K.J.N. DEVELOPMENTS LTD (09796167)

K.J.N. DEVELOPMENTS LTD (09796167) is an active UK company. incorporated on 25 September 2015. with registered office in Ashford. The company operates in the Construction sector, engaged in construction of domestic buildings. K.J.N. DEVELOPMENTS LTD has been registered for 10 years. Current directors include REARDON, Hasmita, REARDON, Jayan Steven, REARDON, Kiran Steven and 2 others.

Company Number
09796167
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
King Arthurs Court Maidstone Road, Ashford, TN27 0JS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
REARDON, Hasmita, REARDON, Jayan Steven, REARDON, Kiran Steven, REARDON, Nayan Steven, REARDON, Steven Patrick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.J.N. DEVELOPMENTS LTD

K.J.N. DEVELOPMENTS LTD is an active company incorporated on 25 September 2015 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. K.J.N. DEVELOPMENTS LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09796167

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

King Arthurs Court Maidstone Road Charing Ashford, TN27 0JS,

Previous Addresses

, 2 Woodstock Road, Sittingbourne, Kent, ME10 4HL, England
From: 25 September 2015To: 24 June 2019
Timeline

2 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
New Owner
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

REARDON, Hasmita

Active
Maidstone Road, AshfordTN27 0JS
Born June 1963
Director
Appointed 25 Sept 2015

REARDON, Jayan Steven

Active
Maidstone Road, AshfordTN27 0JS
Born February 1992
Director
Appointed 25 Sept 2015

REARDON, Kiran Steven

Active
Maidstone Road, AshfordTN27 0JS
Born August 1990
Director
Appointed 25 Sept 2015

REARDON, Nayan Steven

Active
Maidstone Road, AshfordTN27 0JS
Born April 1995
Director
Appointed 25 Sept 2015

REARDON, Steven Patrick

Active
Maidstone Road, AshfordTN27 0JS
Born December 1960
Director
Appointed 25 Sept 2015

Persons with significant control

2

Mrs Hasmita Reardon

Active
Maidstone Road, AshfordTN27 0JS
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Stephen Reardon

Active
5 Creek Lane, LondonSW18 1AG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
27 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Incorporation Company
25 September 2015
NEWINCIncorporation