Kay Johnson Gee Limited MANCHESTER


Kay Johnson Gee Limited is a private limited company that can be found at 100 Barbirolli Square, Manchester M2 3BD. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-06-14, this 5-year-old company is run by 6 directors.
Director Peter A., appointed on 15 January 2024. Director Michael B., appointed on 18 July 2023. Director Richard L., appointed on 29 March 2022.
The company is officially categorised as "accounting and auditing activities" (SIC code: 69201). According to official database there was a change of name on 2019-07-23 and their previous name was Kay Johnson Gee (1948) Limited.
The last confirmation statement was sent on 2023-06-13 and the due date for the next filing is 2024-06-27. Additionally, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Kay Johnson Gee Limited Address / Contact

Office Address 100 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11415125
Date of Incorporation Thu, 14th Jun 2018
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (69 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Peter A.

Position: Director

Appointed: 15 January 2024

Michael B.

Position: Director

Appointed: 18 July 2023

Richard L.

Position: Director

Appointed: 29 March 2022

Alexander W.

Position: Director

Appointed: 19 July 2018

Michael G.

Position: Director

Appointed: 19 July 2018

Julian B.

Position: Director

Appointed: 14 June 2018

Peter A.

Position: Director

Appointed: 28 February 2022

Resigned: 02 March 2023

Steven L.

Position: Director

Appointed: 19 July 2018

Resigned: 01 June 2023

Roger B.

Position: Director

Appointed: 19 July 2018

Resigned: 15 January 2024

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Xeinadin Uk Professional Services Limited from London, England. This PSC is categorised as "a private limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Xeinadin Group Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Xeinadin Uk Professional Services Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Xeinadin Uk Professional Services Limited

8th Floor, Becket House 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United States
Place registered Registrar Of Companies
Registration number 11358213
Notified on 20 May 2022
Nature of control: 50,01-75% shares

Xeinadin Group Limited

8th Floor Becket House Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11354408
Notified on 20 May 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Xeinadin Uk Professional Services Limited

Beckett House 8th Floor, 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 11358213
Notified on 1 June 2019
Ceased on 20 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julian B.

Notified on 14 June 2018
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kay Johnson Gee (1948) July 23, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-31
Balance Sheet
Cash Bank On Hand 726 127
Current Assets1001 545 764
Debtors100596 092
Net Assets Liabilities1002 364 941
Other Debtors10042 958
Other
Amount Specific Advance Or Credit Directors 92 250
Amount Specific Advance Or Credit Made In Period Directors 220 202
Amount Specific Advance Or Credit Repaid In Period Directors 92 250
Average Number Directors 5
Director Remuneration 364 824
Accrued Liabilities 127 118
Accumulated Depreciation Impairment Property Plant Equipment 96 543
Administrative Expenses 1 199 539
Amounts Owed To Group Undertakings 12 058
Average Number Employees During Period 43
Comprehensive Income Expense 634 880
Consideration Received For Shares Issued Specific Share Issue 140
Contract Assets Non-current 223 545
Corporation Tax Payable 3 317
Cost Inventories Recognised As Expense Gross 41 529
Cost Sales 1 372 509
Creditors 436 809
Current Tax For Period 155 817
Deferred Tax Liabilities 3 837
Depreciation Expense Property Plant Equipment 9 063
Dividends Paid 271 340
Dividends Paid On Shares 271 340
Dividends Paid On Shares Interim 112 260
Finance Lease Liabilities Present Value Total Lessor 436 809
Fixed Assets 2 510 731
Further Item Tax Increase Decrease Component Adjusting Items -18 573
Gross Profit Loss 2 005 623
Increase Decrease In Property Plant Equipment 607 834
Increase From Depreciation Charge For Year Property Plant Equipment 96 543
Intangible Assets Gross Cost 1 999 440
Intangible Assets Including Right-of-use Assets 1 999 440
Interest Expense On Bank Overdrafts 338
Interest Expense On Lease Liabilities 12 175
Interest Payable Similar Charges Finance Costs 12 513
Issue Equity Instruments1002 001 301
Loans From Directors 719 633
Net Current Assets Liabilities100294 856
Nominal Value Shares Issued Specific Share Issue 1
Number Shares Issued Fully Paid 140
Number Shares Issued Specific Share Issue 140
Operating Profit Loss 806 084
Other Creditors 11 840
Other Deferred Tax Expense Credit 3 837
Other Interest Receivable Similar Income Finance Income 963
Par Value Share11
Pension Other Post-employment Benefit Costs Other Pension Costs 28 344
Profit Loss 634 880
Profit Loss On Ordinary Activities Before Tax 794 534
Property Plant Equipment Gross Cost 607 834
Property Plant Equipment Including Right-of-use Assets 511 291
Property Plant Equipment Right-of-use Assets 488 382
Provisions 3 837
Provisions For Liabilities Balance Sheet Subtotal 3 837
Social Security Costs 133 530
Staff Costs Employee Benefits Expense 1 567 374
Taxation Social Security Payable 22 879
Tax Expense Credit Applicable Tax Rate -19
Tax Increase Decrease From Effect Capital Allowances Depreciation 3 837
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment 23 429
Tax Tax Credit On Profit Or Loss On Ordinary Activities 159 654
Total Additions Including From Business Combinations Intangible Assets 1 999 440
Total Assets Less Current Liabilities1002 805 587
Total Current Tax Expense Credit 159 654
Trade Debtors Trade Receivables 553 134
Turnover Revenue 3 378 132
Value-added Tax Payable 283 225
Called Up Share Capital Not Paid Not Expressed As Current Asset100 
Number Shares Allotted100 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
filed on: 5th, March 2024
Free Download (1 page)

Company search