K J Fasteners Limited GATESHEAD


K J Fasteners started in year 2006 as Private Limited Company with registration number 05835753. The K J Fasteners company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Gateshead at Unit 16H Follingsby Avenue. Postal code: NE10 8YF.

The firm has 3 directors, namely Michael B., Matthew K. and Andrew B.. Of them, Michael B., Matthew K., Andrew B. have been with the company the longest, being appointed on 25 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kenneth M. who worked with the the firm until 25 August 2023.

K J Fasteners Limited Address / Contact

Office Address Unit 16H Follingsby Avenue
Office Address2 Follingsby Park Industrial Estate
Town Gateshead
Post code NE10 8YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05835753
Date of Incorporation Fri, 2nd Jun 2006
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 18 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Michael B.

Position: Director

Appointed: 25 August 2023

Matthew K.

Position: Director

Appointed: 25 August 2023

Andrew B.

Position: Director

Appointed: 25 August 2023

Kenneth M.

Position: Secretary

Appointed: 02 June 2006

Resigned: 25 August 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2006

Resigned: 02 June 2006

Kevin J.

Position: Director

Appointed: 02 June 2006

Resigned: 25 August 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2006

Resigned: 02 June 2006

Kenneth M.

Position: Director

Appointed: 02 June 2006

Resigned: 25 August 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is The Industrial Mandate Limited from Gateshead, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kevin J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Kenneth M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Industrial Mandate Limited

Unit 16h Follingsby Avenue, Follingsby Park Industrial Estate, Gateshead, NE10 8YF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12965234
Notified on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin J.

Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kenneth M.

Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth172 227268 267256 921294 194317 363       
Balance Sheet
Cash Bank In Hand21 452117 18461 95412 00065 242       
Cash Bank On Hand    65 24272 83043 79085 496 98 13553 956320 224
Current Assets441 644514 637517 363453 088542 375575 723476 777488 700622 812641 238714 590808 618
Debtors194 055105 641190 800161 334234 912236 841178 322143 372289 790202 048202 722138 158
Net Assets Liabilities Including Pension Asset Liability172 227268 267256 921         
Other Debtors    7 88310 77911 77110 41911 6287 8647 4306 698
Property Plant Equipment    133621 332942552162 192
Stocks Inventory226 137291 812264 609279 754242 221       
Tangible Fixed Assets9 6215 9304 9181 494133       
Total Inventories    242 221266 052254 665259 832333 022341 055457 912350 236
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve171 227267 267255 921293 194316 363       
Shareholder Funds172 227268 267256 921294 194317 363       
Other
Accumulated Depreciation Impairment Property Plant Equipment    40 46622 83723 12723 51723 90724 29724 45924 517
Average Number Employees During Period     5666666
Creditors    225 145254 209128 544150 956234 350176 461223 020233 135
Creditors Due After One Year713           
Creditors Due Within One Year277 493252 010265 360160 388225 145       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     17 700      
Disposals Property Plant Equipment     17 700      
Increase From Depreciation Charge For Year Property Plant Equipment     7129039039039016258
Net Current Assets Liabilities164 151262 627252 003292 700317 230321 514348 233337 744388 462464 777491 570575 483
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    6 4806 0145 2735 4318 4315 4725 78316 108
Other Taxation Social Security Payable    56 28538 34147 20538 46170 77667 02551 05574 031
Par Value Share 1111       
Property Plant Equipment Gross Cost    40 59922 89924 45924 45924 45924 45924 45924 709
Provisions For Liabilities Charges832290          
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 2172 87196        
Tangible Fixed Assets Cost Or Valuation37 41537 63240 50340 599        
Tangible Fixed Assets Depreciation27 79431 70235 58539 10540 466       
Tangible Fixed Assets Depreciation Charged In Period 3 9083 8833 5201 361       
Total Additions Including From Business Combinations Property Plant Equipment      1 560    250
Total Assets Less Current Liabilities173 772268 557256 921294 194317 363321 576349 565338 686389 014464 939491 570575 675
Trade Creditors Trade Payables    162 380209 85476 066107 064153 839103 964166 182142 996
Trade Debtors Trade Receivables    227 029226 062166 551132 953278 162194 184195 292131 460
Bank Borrowings Overdrafts        1 304   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Fri, 25th Aug 2023 - the day secretary's appointment was terminated
filed on: 9th, November 2023
Free Download (1 page)

Company search