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

J.k.b. Healthcare Limited REDDITCH


Founded in 2007, J.k.b. Healthcare, classified under reg no. 06303829 is an active company. Currently registered at Ipsley Barn Berrington Close B98 0TD, Redditch the company has been in the business for seventeen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Nitin S. and Meena S.. In addition one secretary - Meena S. - 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 - Shilpa B. who worked with the the company until 31 July 2017.

J.k.b. Healthcare Limited Address / Contact

Office Address Ipsley Barn Berrington Close
Office Address2 Ipsley
Town Redditch
Post code B98 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06303829
Date of Incorporation Thu, 5th Jul 2007
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nitin S.

Position: Director

Appointed: 31 July 2017

Meena S.

Position: Director

Appointed: 31 July 2017

Meena S.

Position: Secretary

Appointed: 31 July 2017

Shilpa B.

Position: Director

Appointed: 01 October 2009

Resigned: 31 July 2017

Shilpa B.

Position: Secretary

Appointed: 05 July 2007

Resigned: 31 July 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 July 2007

Resigned: 05 July 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2007

Resigned: 05 July 2007

Jitesh B.

Position: Director

Appointed: 05 July 2007

Resigned: 31 July 2017

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Knights Chemist Limited from Redditch, England. This PSC is classified as "a private company limited by sahres", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nitin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jitesh B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Knights Chemist Limited

Ipsley Barn Berrington Close, Ipsley, Redditch, Worcestershire, B98 0TD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Sahres
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 01953709
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nitin S.

Notified on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jitesh B.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Shilpa B.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-04-302017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth49 519176 968275 112    100100  
Balance Sheet
Cash Bank On Hand  166 652184 733208 649143 446  100100 
Debtors150 576184 351159 714145 566138 545350 215425 460425 460   
Net Assets Liabilities  267 733419 440458 961425 460425 460 100100100
Other Debtors  32 25931 93332 640125 080     
Property Plant Equipment  227 264254 467239 948169 144     
Total Inventories  91 12392 76392 76398 775     
Current Assets439 485500 543417 489423 062439 957592 436425 460  100100
Cash Bank In Hand196 742226 441166 652    100100  
Net Assets Liabilities Including Pension Asset Liability       100100  
Stocks Inventory92 16789 75191 123        
Tangible Fixed Assets222 678205 329227 264        
Reserves/Capital
Shareholder Funds49 519176 968275 112    100100  
Called Up Share Capital100100100        
Profit Loss Account Reserve49 419176 868275 012        
Other
Accumulated Amortisation Impairment Intangible Assets  1 057 5951 057 5951 057 5951 057 595     
Accumulated Depreciation Impairment Property Plant Equipment  124 682155 987165 506153 535     
Administrative Expenses  304 678        
Bank Borrowings Overdrafts  153 40433 194122 08797 299     
Corporation Tax Payable  35 05847 100       
Current Asset Investments  141 827173 966       
Dividends Paid  62 27465 000       
Increase From Depreciation Charge For Year Property Plant Equipment   31 30611 6928 769     
Intangible Assets Gross Cost  1 057 5951 057 5951 057 5951 057 595     
Issue Ordinary Shares  100100       
Net Current Assets Liabilities143 159131 17592 14864 82782 779285 759425 460  100100
Other Creditors  2 545-23 54570 8621 878     
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  7 517        
Other Taxation Social Security Payable  2 85348 85961 73761 727     
Profit Loss  153 039216 706       
Property Plant Equipment Gross Cost  351 947410 454405 454322 679     
Provisions For Liabilities Balance Sheet Subtotal  40 10240 62637 73229 443     
Taxation Including Deferred Taxation Balance Sheet Subtotal  40 102        
Total Additions Including From Business Combinations Property Plant Equipment   58 507       
Total Assets Less Current Liabilities480 367485 710468 618493 260496 693454 903425 460425 460 100100
Trade Creditors Trade Payables  161 442203 394102 492145 773     
Trade Debtors Trade Receivables  127 381113 633105 905225 135     
Turnover Revenue  1 601 106        
Amount Specific Advance Or Credit Directors     84 011     
Amount Specific Advance Or Credit Made In Period Directors     84 011     
Amounts Owed By Group Undertakings      425 460425 460   
Average Number Employees During Period   171717     
Creditors   33 194357 178306 677     
Disposals Decrease In Amortisation Impairment Intangible Assets      1 057 595    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 17320 740153 535    
Disposals Intangible Assets      1 057 595    
Disposals Property Plant Equipment    5 00082 775322 679    
Fixed Assets337 208354 535376 470428 433413 914169 144     
Investments Fixed Assets114 530149 206149 206173 966173 966      
Other Investments Other Than Loans   173 966173 966-173 966     
Number Shares Allotted 100100      100 
Par Value Share 11      1 
Creditors Due After One Year392 162273 711153 404        
Creditors Due Within One Year296 326369 368325 341        
Intangible Fixed Assets Aggregate Amortisation Impairment1 057 5951 057 5951 057 595        
Intangible Fixed Assets Cost Or Valuation1 057 5951 057 5951 057 595        
Provisions For Liabilities Charges38 68635 03140 102        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 6 84046 081        
Tangible Fixed Assets Cost Or Valuation299 026305 866351 947        
Tangible Fixed Assets Depreciation76 348100 537124 683        
Tangible Fixed Assets Depreciation Charged In Period 24 18924 146        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements