Kamado Joe Uk Limited FARNHAM


Kamado Joe Uk Limited is a private limited company located at The Annex, Cheyenne House, West Street, Farnham GU9 7EQ. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-04-05, this 6-year-old company is run by 3 directors.
Director Michael T., appointed on 19 September 2023. Director Bryan M., appointed on 19 September 2023. Director Agustin Z., appointed on 03 January 2022.
The company is officially classified as "non-specialised wholesale trade" (Standard Industrial Classification: 46900).
The latest confirmation statement was sent on 2023-04-06 and the deadline for the following filing is 2024-04-20. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Kamado Joe Uk Limited Address / Contact

Office Address The Annex, Cheyenne House
Office Address2 West Street
Town Farnham
Post code GU9 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11292875
Date of Incorporation Thu, 5th Apr 2018
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Michael T.

Position: Director

Appointed: 19 September 2023

Bryan M.

Position: Director

Appointed: 19 September 2023

Agustin Z.

Position: Director

Appointed: 03 January 2022

Timothy F.

Position: Director

Appointed: 03 January 2022

Resigned: 19 September 2023

Martin L.

Position: Director

Appointed: 03 January 2022

Resigned: 19 September 2023

Dirk G.

Position: Director

Appointed: 25 March 2019

Resigned: 03 January 2022

Simon H.

Position: Director

Appointed: 01 February 2019

Resigned: 03 January 2022

Thomas C.

Position: Director

Appointed: 07 September 2018

Resigned: 03 January 2022

Robert H.

Position: Director

Appointed: 07 September 2018

Resigned: 03 January 2022

John M.

Position: Director

Appointed: 07 September 2018

Resigned: 03 January 2022

Glenn S.

Position: Director

Appointed: 07 September 2018

Resigned: 31 October 2019

Jonathan S.

Position: Director

Appointed: 07 September 2018

Resigned: 03 January 2022

Brody C.

Position: Director

Appointed: 07 September 2018

Resigned: 03 January 2022

Gary B.

Position: Director

Appointed: 07 September 2018

Resigned: 03 January 2022

Mac B.

Position: Director

Appointed: 07 September 2018

Resigned: 03 January 2022

Robert B.

Position: Director

Appointed: 16 June 2018

Resigned: 07 September 2018

Kerry C.

Position: Director

Appointed: 16 June 2018

Resigned: 07 September 2018

John W.

Position: Director

Appointed: 05 April 2018

Resigned: 01 February 2019

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Kj Uk Holdings Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kj Uk Holdings Limited

3rd Floor Castlefield House, Manchester, M3 4SB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11328940
Notified on 16 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 5 April 2018
Ceased on 16 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand305 169247 817520 923
Current Assets1 827 5603 904 6315 009 751
Debtors603 4331 429 4332 674 960
Net Assets Liabilities1 159 916413 7032 731 812
Other Debtors20 890125 09383 752
Property Plant Equipment24 46689 65061 206
Total Inventories918 9582 227 3811 813 868
Other
Accrued Liabilities Deferred Income3 360166 147398 713
Accumulated Depreciation Impairment Property Plant Equipment61227 70182 688
Amounts Owed By Group Undertakings Participating Interests113 926  
Amounts Owed To Group Undertakings Participating Interests529 0273 016 451-324 189
Average Number Employees During Period5911
Balances Amounts Owed By Related Parties5 419 125 319
Balances Amounts Owed To Related Parties 2 713 5932 395 822
Creditors692 2103 580 6782 339 245
Depreciation Rate Used For Property Plant Equipment202020
Fixed Assets24 56689 75061 306
Income From Related Parties119 1015 474 0666 873 504
Increase From Depreciation Charge For Year Property Plant Equipment61227 08954 987
Investments100100100
Investments Fixed Assets100100100
Investments In Group Undertakings Participating Interests100100100
Net Current Assets Liabilities1 135 350323 9532 670 506
Payments To Related Parties351 167  
Property Plant Equipment Gross Cost25 078117 351143 894
Total Assets Less Current Liabilities1 159 916413 7032 731 812
Trade Creditors Trade Payables148 612340 1431 540 656
Trade Debtors Trade Receivables468 6171 304 3402 591 208

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 6th April 2024
filed on: 9th, April 2024
Free Download (3 pages)

Company search