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

J.k.l. (leeds) Limited LEEDS


J.k.l. (leeds) started in year 1993 as Private Limited Company with registration number 02787185. The J.k.l. (leeds) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Leeds at 21 Kingswear Parade. Postal code: LS15 8LJ.

Currently there are 5 directors in the the company, namely John L., Francis C. and Tracey L. and others. In addition one secretary - Susan T. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Ian A.. There were no ex directors.

This company operates within the LS26 8AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1023740 . It is located at 172 Wakefield Road, Ossett with a total of 2 cars.

J.k.l. (leeds) Limited Address / Contact

Office Address 21 Kingswear Parade
Town Leeds
Post code LS15 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02787185
Date of Incorporation Fri, 5th Feb 1993
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

John L.

Position: Director

Appointed: 20 September 2013

Francis C.

Position: Director

Appointed: 08 December 2003

Tracey L.

Position: Director

Appointed: 17 May 1999

Helen L.

Position: Director

Appointed: 17 May 1999

Susan T.

Position: Secretary

Appointed: 03 March 1999

Kevin L.

Position: Director

Appointed: 05 February 1993

Ian A.

Position: Secretary

Appointed: 05 February 1993

Resigned: 03 March 1999

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 05 February 1993

Resigned: 05 February 1993

Irene H.

Position: Nominee Secretary

Appointed: 05 February 1993

Resigned: 05 February 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Kevin L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin L.

Notified on 6 April 2016
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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312022-03-312023-03-31
Net Worth99 008101 444103 727104 345116 180144 980    
Balance Sheet
Cash Bank On Hand     235 118181 758141 08115 279119 288
Current Assets661 704694 2311 174 159858 099454 138443 173422 114564 279218 221316 154
Debtors242 441307 525693 149222 25768 13567 676225 356407 10477 942147 366
Net Assets Liabilities      223 175191 82212 86622 894
Other Debtors        9 167-21 691
Property Plant Equipment     19 75418 00616 68814 63814 125
Total Inventories     140 37915 00016 094125 00049 500
Cash Bank In Hand97 43384 63257 55962 32953 084235 118    
Net Assets Liabilities Including Pension Asset Liability99 008101 444103 727104 345116 180144 980    
Stocks Inventory321 830302 074855 449573 513332 919140 379    
Tangible Fixed Assets13 84913 41030 31225 95122 07519 754    
Reserves/Capital
Called Up Share Capital101101101101101101    
Profit Loss Account Reserve98 907101 34397 598104 244116 079144 879    
Shareholder Funds99 008101 444103 727104 345116 180144 980    
Other
Accrued Liabilities        2 1951 000
Accumulated Depreciation Impairment Property Plant Equipment     21 97523 72325 04129 11029 623
Amounts Owed By Group Undertakings Participating Interests         133 286
Amounts Owed To Group Undertakings Participating Interests        -133 286 
Bank Borrowings        38 93838 811
Bank Borrowings Overdrafts        10 000 
Creditors     317 947216 945389 145181 055268 574
Fixed Assets13 84913 41030 31225 95122 07519 75418 00616 688  
Increase From Depreciation Charge For Year Property Plant Equipment      1 7481 318 513
Loans From Directors        33 02933 029
Net Current Assets Liabilities85 15988 03467 38778 39494 105125 226205 169175 13437 16647 580
Other Creditors     37 28246 026 1 487-21 675
Property Plant Equipment Gross Cost     41 72941 72941 72943 74843 748
Taxation Social Security Payable        29 9435 199
Total Assets Less Current Liabilities99 008101 444103 727104 345116 180144 980223 175191 82251 80461 705
Trade Creditors Trade Payables     244 80897 174 233 328263 473
Trade Debtors Trade Receivables     67 676225 356 68 77535 771
Value-added Tax Payable        4 359-12 452
Average Number Employees During Period      10   
Other Taxation Social Security Payable     35 85773 745   
Creditors Due Within One Year Total Current Liabilities576 545606 197        
Tangible Fixed Assets Cost Or Valuation28 96319 02941 72941 72941 72941 729    
Tangible Fixed Assets Depreciation15 1145 61911 41715 77819 65421 975    
Tangible Fixed Assets Depreciation Charge For Period 145        
Tangible Fixed Assets Depreciation Disposals -9 640        
Tangible Fixed Assets Disposals -9 934        
Creditors Due Within One Year 606 1971 106 772779 705360 033317 947    
Number Shares Allotted  100100      
Par Value Share  11      
Share Capital Allotted Called Up Paid 100100100      
Tangible Fixed Assets Additions  22 700       
Tangible Fixed Assets Depreciation Charged In Period  5 7984 361 2 321    

Transport Operator Data

172 Wakefield Road
City Ossett
Post code WF5 9AQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements