Kj Fitness Ltd NORWICH


Kj Fitness Ltd is a private limited company situated at Lawrence House 5, St Andrews Hill, Norwich NR2 1AD. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-07-26, this 6-year-old company is run by 2 directors.
Director Karendeep J., appointed on 03 January 2018. Director Sukhjinder J., appointed on 26 July 2017.
The company is categorised as "other human health activities" (SIC code: 86900). According to Companies House database there was a name change on 2018-01-04 and their previous name was Andrew Nesbeth Ltd.
The latest confirmation statement was filed on 2022-07-25 and the deadline for the subsequent filing is 2023-08-08. Likewise, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Kj Fitness Ltd Address / Contact

Office Address Lawrence House 5
Office Address2 St Andrews Hill
Town Norwich
Post code NR2 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10885731
Date of Incorporation Wed, 26th Jul 2017
Industry Other human health activities
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 8th Aug 2023 (2023-08-08)
Last confirmation statement dated Mon, 25th Jul 2022

Company staff

Karendeep J.

Position: Director

Appointed: 03 January 2018

Sukhjinder J.

Position: Director

Appointed: 26 July 2017

People with significant control

Sukhjinder J.

Notified on 26 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Karendeep J.

Notified on 12 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew N.

Notified on 12 April 2018
Ceased on 15 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Andrew Nesbeth January 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand2 0369 27866 11811 71213 965
Current Assets136 00183 941121 65273 20573 292
Debtors133 96574 66355 53461 49359 327
Net Assets Liabilities-66 003-189 413-251 926-282 516-366 692
Other Debtors121 99866 21852 93352 01852 917
Property Plant Equipment365 239321 882287 415255 600217 346
Other
Accumulated Amortisation Impairment Intangible Assets2082 7085 2087 916 
Accumulated Depreciation Impairment Property Plant Equipment3 10439 60375 975116 089153 357
Additions Other Than Through Business Combinations Property Plant Equipment368 343 2 2478 299 
Average Number Employees During Period310111110
Bank Borrowings Overdrafts286 861286 861279 588260 868240 134
Creditors286 861286 861279 588260 868240 134
Dividends Paid On Shares24 79222 29219 792  
Fixed Assets390 031344 174307 207272 684217 346
Future Minimum Lease Payments Under Non-cancellable Operating Leases830 571716 200629 367502 828386 023
Increase From Amortisation Charge For Year Intangible Assets2082 5002 5002 708 
Increase From Depreciation Charge For Year Property Plant Equipment3 10436 49936 49540 11437 897
Intangible Assets24 79222 29219 79217 084 
Intangible Assets Gross Cost25 00025 00025 00025 000 
Net Current Assets Liabilities-169 173-246 726-279 545-294 332-343 904
Number Shares Issued Fully Paid10    
Other Creditors256 958298 827355 941309 016367 378
Other Disposals Decrease In Amortisation Impairment Intangible Assets    7 916
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  123 629
Other Disposals Intangible Assets    25 000
Other Disposals Property Plant Equipment 6 858342 986
Other Taxation Social Security Payable 8 2863 5526 67111 808
Par Value Share1    
Property Plant Equipment Gross Cost368 343361 485363 390371 689370 703
Total Assets Less Current Liabilities220 85897 44827 662-21 648-126 558
Trade Creditors Trade Payables48 21623 5547 45010 2036 645
Trade Debtors Trade Receivables11 9678 4452 6019 4756 410

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/10/10. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 29-31 Ashbourne Road Derby DE22 3FQ United Kingdom
filed on: 10th, October 2023
Free Download (2 pages)

Company search