James & Kither,limited REDHILL


James & Kither started in year 1933 as Private Limited Company with registration number 00276806. The James & Kither company has been functioning successfully for 91 years now and its status is active. The firm's office is based in Redhill at Chancery House. Postal code: RH1 6AA.

At present there are 2 directors in the the company, namely Lesley J. and Jeremy J.. In addition one secretary - Lesley J. - is with the firm. 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 - Jeremy J. who worked with the the company until 15 February 2016.

James & Kither,limited Address / Contact

Office Address Chancery House
Office Address2 3 Hatchlands Road
Town Redhill
Post code RH1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00276806
Date of Incorporation Mon, 12th Jun 1933
Industry Financial intermediation not elsewhere classified
End of financial Year 10th January
Company age 91 years old
Account next due date Thu, 10th Oct 2024 (166 days left)
Account last made up date Tue, 10th Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Lesley J.

Position: Director

Appointed: 04 December 2018

Lesley J.

Position: Secretary

Appointed: 15 February 2016

Jeremy J.

Position: Director

Appointed: 01 October 2008

Rosemary A.

Position: Director

Resigned: 04 December 2018

Jeremy J.

Position: Secretary

Appointed: 18 September 1991

Resigned: 15 February 2016

Mary J.

Position: Director

Appointed: 18 September 1991

Resigned: 15 February 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats discovered, there is Jeremy J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Keesing Mcleod As Exor's Of Mrs R S Ashton (Dec'd) that put Lower Hutt 5040, New Zealand as the official address. This PSC has a legal form of "a law partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rosemary A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Keesing Mcleod As Exor's Of Mrs R S Ashton (Dec'D)

Level 5, Forsyth Barr Tower 45 Knights Road, Lower Hutt 5040, PO Box 30342, New Zealand

Legal authority Nz Administration Act 1969
Legal form Law Partnership
Country registered New Zealand
Place registered Nz Law Society
Registration number Not Applicable
Notified on 15 January 2021
Ceased on 9 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Rosemary A.

Notified on 6 April 2016
Ceased on 23 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Mary J.

Notified on 6 April 2016
Ceased on 22 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Bryan S.

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

Christopher S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-102016-01-102017-01-102018-01-102019-01-102020-01-102021-01-102022-01-102023-01-10
Net Worth364 869323 720       
Balance Sheet
Cash Bank In Hand105 72957 738       
Current Assets105 91957 77752 20841 52932 16638 64825 73014 33115 561
Debtors19039       
Reserves/Capital
Called Up Share Capital9 0009 000       
Profit Loss Account Reserve277 878239 975       
Shareholder Funds364 869323 720       
Other
Amount Specific Advance Or Credit Directors  4 010      
Amount Specific Advance Or Credit Made In Period Directors  4 010853     
Amount Specific Advance Or Credit Repaid In Period Directors   4 863     
Average Number Employees During Period   111111
Creditors 6 0847 3107 81611 37810 02411 72111 94612 506
Creditors Due Within One Year6 1786 084       
Fixed Assets265 128251 609237 712227 186275 432252 634241 365241 332228 533
Investments Fixed Assets265 128272 027       
Net Current Assets Liabilities99 74151 69344 89833 71320 78828 62414 0092 3853 055
Number Shares Allotted 9 000       
Par Value Share 1       
Revaluation Reserve77 99174 745       
Tangible Fixed Assets Cost Or Valuation669        
Tangible Fixed Assets Depreciation669        
Total Assets Less Current Liabilities364 869323 720282 610260 899296 220281 258255 374243 717231 588
Value Shares Allotted9 0009 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on January 10, 2023
filed on: 14th, September 2023
Free Download (5 pages)

Company search

Advertisements