Kj Contracts Ltd HERNE BAY


Kj Contracts started in year 2014 as Private Limited Company with registration number 09347847. The Kj Contracts company has been functioning successfully for ten years now and its status is active. The firm's office is based in Herne Bay at Demie-et-demie. Postal code: CT6 7AP.

At the moment there are 2 directors in the the company, namely Alison C. and James C.. In addition one secretary - Alison C. - is with the firm. As of 26 April 2024, there were 2 ex directors - Gerard K., Paul C. and others listed below. There were no ex secretaries.

Kj Contracts Ltd Address / Contact

Office Address Demie-et-demie
Office Address2 St Martins View
Town Herne Bay
Post code CT6 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09347847
Date of Incorporation Tue, 9th Dec 2014
Industry Other construction installation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alison C.

Position: Director

Appointed: 01 January 2023

Alison C.

Position: Secretary

Appointed: 25 January 2022

James C.

Position: Director

Appointed: 10 December 2014

Gerard K.

Position: Director

Appointed: 10 December 2014

Resigned: 31 December 2021

Paul C.

Position: Director

Appointed: 09 December 2014

Resigned: 10 December 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Alison C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gerald K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alison C.

Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

James C.

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

Gerald K.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth79 031        
Balance Sheet
Cash Bank On Hand84 40236 1453 627176 28143 44181 7438 89548 1495
Current Assets217 867203 550164 111232 875108 872137 28372 790135 640100 438
Debtors62 63215 221132 11934 59410 43136 94047 19575 93990 423
Net Assets Liabilities79 03195 3221 22431 2185098784 52373 64329 408
Other Debtors10 12715 2216 8 49234 383   
Property Plant Equipment13 63810 7428 27611 19627 80222 35017 04223 20316 642
Total Inventories70 833152 18428 36522 00055 00018 60016 70011 552 
Cash Bank In Hand84 402        
Net Assets Liabilities Including Pension Asset Liability79 031        
Stocks Inventory70 833        
Tangible Fixed Assets13 638        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve78 931        
Shareholder Funds79 031        
Other
Accumulated Depreciation Impairment Property Plant Equipment4 1457 3869 85212 97511 82318 83424 14231 55933 491
Additions Other Than Through Business Combinations Property Plant Equipment     1 559   
Average Number Employees During Period 44444422
Bank Borrowings Overdrafts    9 5121 981   
Corporation Tax Payable    11 6736 253   
Creditors149 746116 822169 591210 7269 51251 98135 67032 80615 670
Increase From Depreciation Charge For Year Property Plant Equipment 3 2412 4663 1238 7537 0125 3087 4175 281
Net Current Assets Liabilities68 12186 728-5 48022 149-12 574-15 24426 38989 04731 598
Other Creditors36 6197 64130 75742 70928 69857 759   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 349
Other Disposals Property Plant Equipment        4 629
Other Taxation Social Security Payable81 41187 78147 34196 44056 34756 261   
Property Plant Equipment Gross Cost17 78318 12818 12824 17139 62541 18441 18454 76250 133
Provisions For Liabilities Balance Sheet Subtotal2 7282 1481 5722 1275 2074 2473 2385 8013 162
Total Additions Including From Business Combinations Property Plant Equipment 345 6 04329 946  13 578 
Total Assets Less Current Liabilities81 75997 4702 79633 34515 22857 10643 431112 25048 240
Trade Creditors Trade Payables31 71621 40091 49371 57729 50024 723   
Trade Debtors Trade Receivables52 505 132 11334 5941 9392 557   
Creditors Due Within One Year149 746        
Number Shares Allotted100        
Par Value Share1        
Provisions For Liabilities Charges2 728        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions17 783        
Tangible Fixed Assets Cost Or Valuation17 783        
Tangible Fixed Assets Depreciation4 145        
Tangible Fixed Assets Depreciation Charged In Period4 145        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 905    
Disposals Property Plant Equipment    14 492    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-12-31
filed on: 8th, January 2024
Free Download (5 pages)

Company search