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

J.p. Knight & Sons Limited GILLINGHAM


J.p. Knight & Sons started in year 2003 as Private Limited Company with registration number 04768996. The J.p. Knight & Sons company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Gillingham at 4 Bloors Lane. Postal code: ME8 7EG.

Currently there are 2 directors in the the company, namely Mark K. and David K.. In addition one secretary - Mark K. - is with the firm. As of 14 May 2024, there were 2 ex secretaries - David K., Wendy D. and others listed below. There were no ex directors.

J.p. Knight & Sons Limited Address / Contact

Office Address 4 Bloors Lane
Office Address2 Rainham
Town Gillingham
Post code ME8 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768996
Date of Incorporation Sun, 18th May 2003
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Manufacture of soft furnishings
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Mark K.

Position: Secretary

Appointed: 27 May 2003

Mark K.

Position: Director

Appointed: 18 May 2003

David K.

Position: Director

Appointed: 18 May 2003

David K.

Position: Secretary

Appointed: 18 May 2003

Resigned: 27 May 2003

Wendy D.

Position: Secretary

Appointed: 18 May 2003

Resigned: 18 May 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Mark K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David K. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 6 April 2016
Ceased on 26 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand303 809309 709375 405436 652446 955432 678
Current Assets387 448379 758443 707540 769573 521515 900
Debtors62 78350 11450 25586 66196 74653 722
Net Assets Liabilities255 415251 717302 793295 299312 727262 607
Other Debtors17 14424 39412 10814 33111 24911 294
Property Plant Equipment46 46233 06326 14619 66914 70425 051
Total Inventories20 85619 93518 04717 45629 82029 500
Other
Accumulated Amortisation Impairment Intangible Assets 135 000135 000135 000135 000135 000
Accumulated Depreciation Impairment Property Plant Equipment49 81163 75569 78876 26581 23075 538
Amortisation Rate Used For Intangible Assets 1010101010
Average Number Employees During Period151518181212
Corporation Tax Payable45 25947 18545 13012 10068 51255 718
Creditors169 667154 822162 373261 402272 704275 550
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7782 332  9 754
Disposals Property Plant Equipment 8762 360  11 845
Fixed Assets46 46233 06326 14619 66914 70425 051
Increase From Depreciation Charge For Year Property Plant Equipment 14 7228 3656 4774 9654 062
Intangible Assets Gross Cost135 000135 000135 000135 000135 000135 000
Net Current Assets Liabilities217 781224 936281 334279 367300 817240 350
Other Creditors20 20519 7294 61671 84754 17792 321
Other Taxation Social Security Payable34 71233 41129 38047 55437 72131 617
Property Plant Equipment Gross Cost96 27396 81895 93495 93495 934100 589
Provisions For Liabilities Balance Sheet Subtotal8 8286 2824 6873 7372 7942 794
Total Additions Including From Business Combinations Property Plant Equipment  1 476  16 500
Total Assets Less Current Liabilities264 243257 999307 480299 036315 521265 401
Trade Creditors Trade Payables69 49154 49783 247129 901112 29495 894
Trade Debtors Trade Receivables45 63925 72038 14772 33085 49742 428
Advances Credits Directors2 9192 1752 15268 35347 57789 561
Advances Credits Made In Period Directors167 942194 744136 023179 799290 776230 016
Advances Credits Repaid In Period Directors164 668194 000136 000246 000270 000272 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Tuesday 26th March 2024
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements