Kanjo Limited LEEDS


Kanjo Limited was officially closed on 2023-11-28. Kanjo was a private limited company that could have been found at Bond Dickinson Llp, 1 Whitehall Riverside, Leeds, LS1 4BN. Its net worth was estimated to be approximately 51898 pounds, and the fixed assets that belonged to the company totalled up to 3992 pounds. This company (formally formed on 2007-06-04) was run by 1 director and 1 secretary.
Director Jeanette W. who was appointed on 06 June 2007.
Moving on to the secretaries, we can name: Jeanette W. appointed on 06 June 2007.

The company was officially classified as "advertising agencies" (73110). The last confirmation statement was filed on 2022-06-06 and last time the accounts were filed was on 30 June 2021. 2016-06-04 was the date of the most recent annual return.

Kanjo Limited Address / Contact

Office Address Bond Dickinson Llp
Office Address2 1 Whitehall Riverside
Town Leeds
Post code LS1 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06267824
Date of Incorporation Mon, 4th Jun 2007
Date of Dissolution Tue, 28th Nov 2023
Industry Advertising agencies
End of financial Year 30th June
Company age 16 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 20th Jun 2023
Last confirmation statement dated Mon, 6th Jun 2022

Company staff

Jeanette W.

Position: Secretary

Appointed: 06 June 2007

Jeanette W.

Position: Director

Appointed: 06 June 2007

Howard M.

Position: Director

Appointed: 09 July 2007

Resigned: 15 March 2017

Peter C.

Position: Director

Appointed: 09 July 2007

Resigned: 23 April 2015

Philip N.

Position: Director

Appointed: 09 July 2007

Resigned: 19 May 2020

Tessa C.

Position: Director

Appointed: 06 June 2007

Resigned: 28 February 2014

Matthew S.

Position: Director

Appointed: 05 June 2007

Resigned: 06 June 2007

Leanne G.

Position: Secretary

Appointed: 05 June 2007

Resigned: 06 June 2007

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 2007

Resigned: 04 June 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 June 2007

Resigned: 04 June 2007

People with significant control

Jeanette W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth51 89895 26961 826   
Balance Sheet
Cash Bank On Hand  39 08214 82912 19125 085
Current Assets315 407275 203303 352180 559156 45493 122
Debtors235 751211 505264 270165 730144 26368 037
Other Debtors  15 89313 18821 68717 008
Property Plant Equipment  3 7043 3311 0781 614
Cash Bank In Hand79 65563 69839 082   
Stocks Inventory1     
Tangible Fixed Assets3 9921 5803 704   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve50 89894 26960 826   
Shareholder Funds51 89895 26961 826   
Other
Accumulated Depreciation Impairment Property Plant Equipment  58 63461 13563 38864 603
Amounts Owed By Directors     12 288
Average Number Employees During Period   775
Corporation Tax Payable  9 3828 141  
Creditors  245 230162 203155 88592 997
Finance Lease Liabilities Present Value Total   10 1257 040 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 0403 370
Increase From Depreciation Charge For Year Property Plant Equipment   2 5012 2531 215
Minimum Operating Lease Payments Recognised As Expense  5 60013 875  
Net Current Assets Liabilities47 90693 68958 12218 356569125
Other Creditors  28 1977 35610 5136 783
Other Taxation Social Security Payable  30 61919 62841 12136 117
Property Plant Equipment Gross Cost  62 33864 46664 46666 217
Total Additions Including From Business Combinations Property Plant Equipment   2 128 1 751
Total Assets Less Current Liabilities51 89895 26961 82621 6871 6471 739
Trade Creditors Trade Payables  177 032127 078104 25150 097
Trade Debtors Trade Receivables  248 377152 542122 57651 029
Advances Credits Made In Period Directors    36 040 
Advances Credits Repaid In Period Directors    19 250 
Employees Gender Not Disclosed  87  
Creditors Due Within One Year267 501181 514245 230   
Number Shares Allotted 200200   
Par Value Share 11   
Share Capital Allotted Called Up Paid200200200   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, June 2022
Free Download (7 pages)

Company search

Advertisements