You are here: bizstats.co.uk > a-z index > J list > JK list

Jkc Lawyers LLP WATFORD


Founded in 2012, Jkc Lawyers LLP, classified under reg no. OC373967 is an active company. Currently registered at 12 Station Road WD17 1EG, Watford the company has been in the business for 12 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2016-08-12 Jkc Lawyers LLP is no longer carrying the name Jane Kaim Caudle Llp.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Jkc Lawyers LLP Address / Contact

Office Address 12 Station Road
Town Watford
Post code WD17 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC373967
Date of Incorporation Fri, 30th Mar 2012
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Miraj S.

Position: LLP Designated Member

Appointed: 31 October 2019

Sherry T.

Position: LLP Designated Member

Appointed: 30 March 2012

Rajendra M.

Position: LLP Designated Member

Appointed: 30 March 2012

Resigned: 21 January 2016

Navneet H.

Position: LLP Designated Member

Appointed: 30 March 2012

Resigned: 31 October 2019

Priscilla K.

Position: LLP Member

Appointed: 30 March 2012

Resigned: 20 January 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Miraj S. This PSC has 25-50% voting rights. The second one in the PSC register is Sherry T. This PSC and has 50,01-75% voting rights. Then there is Navneet H., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Miraj S.

Notified on 31 October 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Sherry T.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

Navneet H.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Jane Kaim Caudle Llp August 12, 2016
Jane Kaim-caudle Llp August 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand268 299476 811
Current Assets332 410593 040
Debtors64 111116 229
Net Assets Liabilities141 00059 434
Other Debtors1 0003 135
Property Plant Equipment22 97718 840
Other
Accumulated Depreciation Impairment Property Plant Equipment48 27552 412
Average Number Employees During Period912
Bank Borrowings30 23920 541
Bank Overdrafts10 00010 000
Creditors184 148531 905
Further Item Creditors Component Total Creditors141 00059 434
Increase From Depreciation Charge For Year Property Plant Equipment 4 137
Net Current Assets Liabilities148 26261 135
Other Taxation Social Security Payable57 33083 902
Property Plant Equipment Gross Cost71 25271 252
Total Assets Less Current Liabilities171 23979 975
Trade Debtors Trade Receivables29 568113 094

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements