Kerr & Co Limited LIVERPOOL


Founded in 2016, Kerr &, classified under reg no. 10446955 is an active company. Currently registered at 375 Eaton Road L12 2AH, Liverpool the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 2nd February 2017 Kerr & Co Limited is no longer carrying the name Jkca.

The company has 7 directors, namely David G., Keith M. and Keiron K. and others. Of them, Keith M., Keiron K., Andrew M., Brian M., Mark P., Simon M. have been with the company the longest, being appointed on 26 October 2016 and David G. has been with the company for the least time - from 26 January 2017. As of 30 April 2024, there was 1 ex director - Julia C.. There were no ex secretaries.

Kerr & Co Limited Address / Contact

Office Address 375 Eaton Road
Office Address2 West Derby
Town Liverpool
Post code L12 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10446955
Date of Incorporation Wed, 26th Oct 2016
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

David G.

Position: Director

Appointed: 26 January 2017

Keith M.

Position: Director

Appointed: 26 October 2016

Keiron K.

Position: Director

Appointed: 26 October 2016

Andrew M.

Position: Director

Appointed: 26 October 2016

Brian M.

Position: Director

Appointed: 26 October 2016

Mark P.

Position: Director

Appointed: 26 October 2016

Simon M.

Position: Director

Appointed: 26 October 2016

Julia C.

Position: Director

Appointed: 26 January 2017

Resigned: 31 May 2022

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Moore (Nw) Llp from Liverpool, England. This PSC is categorised as "a limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Moore Stephens (North West) Llp that entered Liverpool, United Kingdom as the official address. This PSC has a legal form of "a llp", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Keith M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moore (Nw) Llp

110-114 Duke Street, Liverpool, L1 5AG, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc336114
Notified on 1 February 2017
Nature of control: 75,01-100% shares

Moore Stephens (North West) Llp

Legal authority English
Legal form Llp
Country registered United Kingdom
Place registered Companies House
Registration number Oc336114
Notified on 26 October 2016
Ceased on 9 September 2019
Nature of control: 75,01-100% shares

Keith M.

Notified on 26 October 2016
Ceased on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jkca February 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 13796 21682 345150 98534 24797 466
Current Assets361 712442 027443 652482 544425 882306 469
Debtors335 575345 811361 307331 559391 635209 003
Net Assets Liabilities100100100100100100
Other Debtors32 81243 40230 66327 26924 78624 723
Property Plant Equipment17 70017 80822 30119 38416 467 
Other
Accumulated Amortisation Impairment Intangible Assets66 675123 825180 975238 125295 275 
Accumulated Depreciation Impairment Property Plant Equipment2 0664 1336 8699 78612 70315 620
Amounts Owed To Group Undertakings478 586610 736671 502690 767604 474511 175
Amounts Recoverable On Contracts110 423107 448139 862101 190136 75978 677
Average Number Employees During Period171512988
Bank Borrowings Overdrafts   44 16734 16710 000
Creditors200 000100 000852 14144 16734 16724 167
Fixed Assets522 525465 483412 826352 759292 692289 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 00015 00015 00015 00015 00041 250
Increase From Amortisation Charge For Year Intangible Assets66 67557 15057 15057 15057 150 
Increase From Depreciation Charge For Year Property Plant Equipment2 0662 0672 7362 9172 9172 917
Intangible Assets504 825447 675390 525333 375276 225276 225
Intangible Assets Gross Cost571 500571 500571 500571 500571 500 
Net Current Assets Liabilities-319 062-362 000-408 489-304 809-255 296-262 933
Other Creditors200 000100 000115 99215 07315 01618 740
Other Taxation Social Security Payable56 94155 06048 23360 94738 06615 154
Property Plant Equipment Gross Cost19 76621 94129 17029 17029 170 
Provisions For Liabilities Balance Sheet Subtotal3 3633 3834 2373 6833 1292 575
Total Additions Including From Business Combinations Intangible Assets571 500     
Total Additions Including From Business Combinations Property Plant Equipment19 7662 1757 229   
Total Assets Less Current Liabilities203 463103 4834 33747 95037 39626 842
Trade Creditors Trade Payables27 71522 70116 41414 73313 62214 333
Trade Debtors Trade Receivables192 340194 961190 782203 100230 090105 603
Creditors Financial Liability 200 000100 000   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements