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

Kjp Law Limited BIRKENHEAD


Kjp Law started in year 2008 as Private Limited Company with registration number 06624926. The Kjp Law company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Birkenhead at Second Floor. Postal code: CH41 4PE. Since November 30, 2009 Kjp Law Limited is no longer carrying the name Brand New (404).

The company has 3 directors, namely Nicholas B., Keith J. and Brenda L.. Of them, Nicholas B., Keith J., Brenda L. have been with the company the longest, being appointed on 20 November 2009. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul R. who worked with the the company until 10 August 2009.

Kjp Law Limited Address / Contact

Office Address Second Floor
Office Address2 4 Europa Boulevard
Town Birkenhead
Post code CH41 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06624926
Date of Incorporation Thu, 19th Jun 2008
Industry Solicitors
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Nicholas B.

Position: Director

Appointed: 20 November 2009

Keith J.

Position: Director

Appointed: 20 November 2009

Brenda L.

Position: Director

Appointed: 20 November 2009

Christopher R.

Position: Director

Appointed: 06 July 2009

Resigned: 20 November 2009

Paul R.

Position: Secretary

Appointed: 19 June 2008

Resigned: 10 August 2009

Alan T.

Position: Director

Appointed: 19 June 2008

Resigned: 06 July 2009

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Keith J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Brenda L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicholas B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Brenda L.

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

Nicholas B.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brand New (404) November 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand79 97073 994160 141212 039584 825868 710750 951843 145
Current Assets382 395376 515558 478716 634984 7151 163 6081 087 9111 260 216
Debtors302 425302 521398 337504 595399 890294 898336 960417 071
Net Assets Liabilities448 489412 411494 773576 241716 770854 151860 1501 084 945
Other Debtors137 749146 883227 304302 576195 083148 923153 956209 755
Property Plant Equipment19 38617 19414 38331 34229 10715 35712 248123 743
Other
Accumulated Amortisation Impairment Intangible Assets312 500362 500412 500500 000500 000   
Accumulated Depreciation Impairment Property Plant Equipment82 27988 01092 80498 244107 946125 941138 187186 262
Average Number Employees During Period   2121231818
Corporation Tax Payable74 08961 20788 15380 259130 143134 33198 117123 356
Creditors137 785116 209163 640166 707291 895322 202237 277268 349
Dividends Paid On Shares  87 500     
Fixed Assets 154 694101 88331 342    
Increase From Amortisation Charge For Year Intangible Assets 50 00050 00087 500    
Increase From Depreciation Charge For Year Property Plant Equipment 5 7314 7945 4409 70217 99512 24648 075
Intangible Assets187 500137 50087 500     
Intangible Assets Gross Cost500 000500 000500 000500 000500 000   
Net Current Assets Liabilities244 610260 306394 838549 927692 821841 406850 634991 867
Number Shares Issued Fully Paid 11     
Other Creditors23 85914 01930 66031 35593 819109 52865 41684 412
Other Taxation Social Security Payable39 83740 98344 82755 09367 93378 34373 74460 581
Par Value Share 11     
Property Plant Equipment Gross Cost101 665105 204107 187129 586137 053141 298150 435310 005
Provisions For Liabilities Balance Sheet Subtotal3 0072 5891 9485 0285 1572 6122 73230 665
Total Additions Including From Business Combinations Property Plant Equipment 3 5391 98322 3997 4674 2459 137159 570
Total Assets Less Current Liabilities451 496415 000496 721581 269721 928856 763862 8821 115 610
Trade Debtors Trade Receivables164 676155 638171 033202 019204 808145 975183 004207 316

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements