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

Kbj Limited LONDON


Kbj started in year 2012 as Private Limited Company with registration number 08195744. The Kbj company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Flat 7 Rivet House. Postal code: SE1 5HY. Since 23rd July 2020 Kbj Limited is no longer carrying the name 08195744.

The firm has 2 directors, namely Cynthia M., Zain A.. Of them, Zain A. has been with the company the longest, being appointed on 30 December 2023 and Cynthia M. has been with the company for the least time - from 23 January 2024. Currenlty, the firm lists one former director, whose name is Cynthia M. and who left the the firm on 30 December 2023. In addition, there is one former secretary - Allan B. who worked with the the firm until 9 September 2012.

Kbj Limited Address / Contact

Office Address Flat 7 Rivet House
Office Address2 Coopers Road
Town London
Post code SE1 5HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08195744
Date of Incorporation Thu, 30th Aug 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Cynthia M.

Position: Director

Appointed: 23 January 2024

Zain A.

Position: Director

Appointed: 30 December 2023

Cynthia M.

Position: Director

Appointed: 30 August 2012

Resigned: 30 December 2023

Allan B.

Position: Secretary

Appointed: 30 August 2012

Resigned: 09 September 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Cynthia M. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Zain A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cynthia M.

Notified on 12 August 2016
Nature of control: 75,01-100% shares

Zain A.

Notified on 30 December 2023
Ceased on 20 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

08195744 July 23, 2020
Kbj March 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-3 123-6 407      
Balance Sheet
Cash Bank On Hand 28 7304 750  505050
Current Assets23 87028 8204 7504 9504 9504 950  
Net Assets Liabilities -6 4072 5935 0665 0665 0665050
Property Plant Equipment 13 07513 075     
Total Inventories 90      
Cash Bank In Hand12 77028 730      
Debtors3 600       
Net Assets Liabilities Including Pension Asset Liability-3 123-6 407      
Stocks Inventory7 50090      
Tangible Fixed Assets3 15013 075      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-3 124-6 408      
Shareholder Funds-3 123-6 407      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 4504 450     
Creditors 30 80215 2329 5349 5359 535  
Finished Goods Goods For Resale 90      
Loans From Directors  15 232     
Net Current Assets Liabilities-6 273-1 982-10 4824 5844 5844 584  
Nominal Value Allotted Share Capital 11     
Number Shares Allotted111   5050
Other Creditors 30 802      
Par Value Share111   11
Property Plant Equipment Gross Cost 17 52517 525     
Total Assets Less Current Liabilities-3 12311 0932 5935 0665 0665 066  
Average Number Employees During Period   111  
Fixed Assets   9 6509 6509 650  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    11  
Creditors Due After One Year 17 500      
Creditors Due Within One Year30 14330 802      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions3 50013 500      
Tangible Fixed Assets Cost Or Valuation4 02517 525      
Tangible Fixed Assets Depreciation8754 450      
Tangible Fixed Assets Depreciation Charged In Period8753 575      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
New director was appointed on 23rd January 2024
filed on: 6th, February 2024
Free Download (2 pages)

Company search