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

K.j.b. Limited GRIMSBY


Founded in 1998, K.j.b, classified under reg no. 03597240 is an active company. Currently registered at Venture Business Park DN31 2UW, Grimsby the company has been in the business for twenty six years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

The firm has 2 directors, namely Claire L., Matthew B.. Of them, Claire L., Matthew B. have been with the company the longest, being appointed on 28 February 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Judith B. who worked with the the firm until 12 December 2017.

K.j.b. Limited Address / Contact

Office Address Venture Business Park
Office Address2 Gilbey Road
Town Grimsby
Post code DN31 2UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03597240
Date of Incorporation Mon, 13th Jul 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Claire L.

Position: Director

Appointed: 28 February 2013

Matthew B.

Position: Director

Appointed: 28 February 2013

Judith B.

Position: Director

Appointed: 27 November 2000

Resigned: 12 December 2017

Kenneth B.

Position: Director

Appointed: 13 July 1998

Resigned: 12 December 2017

Judith B.

Position: Secretary

Appointed: 13 July 1998

Resigned: 12 December 2017

London Law Services Limited

Position: Nominee Director

Appointed: 13 July 1998

Resigned: 13 July 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1998

Resigned: 13 July 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we researched, there is Calm Attire Holdings Limited from Grimsby, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Claire L. This PSC owns 25-50% shares. Moving on, there is Matthew B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Calm Attire Holdings Limited

3 Venture Business Park, Gilbey Road, Grimsby, North East Lincolnshire, DN31 2UW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10767701
Notified on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire L.

Notified on 12 December 2017
Ceased on 5 April 2018
Nature of control: 25-50% shares

Matthew B.

Notified on 12 December 2017
Ceased on 5 April 2018
Nature of control: 25-50% shares

Kenneth B.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 25-50% shares

Judith B.

Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand73 35951 799
Current Assets442 493430 468
Debtors361 696372 197
Net Assets Liabilities181 481161 358
Other Debtors50 
Property Plant Equipment294 913308 074
Total Inventories7 4386 472
Other
Accrued Liabilities Deferred Income6 0805 551
Accumulated Amortisation Impairment Intangible Assets3 9174 417
Accumulated Depreciation Impairment Property Plant Equipment819 276901 525
Additions Other Than Through Business Combinations Property Plant Equipment 95 410
Amortisation Rate Used For Intangible Assets 10
Amounts Owed To Directors36 148675
Amounts Owed To Group Undertakings128 800197 600
Amounts Recoverable On Contracts11 2096 095
Average Number Employees During Period2119
Balances Amounts Owed To Related Parties 675
Corporation Tax Payable45 39723 752
Creditors478 506455 500
Depreciation Rate Used For Property Plant Equipment 25
Finance Lease Liabilities Present Value Total46 74838 692
Fixed Assets295 996308 657
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 13916 238
Government Grants Payable3 5212 641
Increase From Amortisation Charge For Year Intangible Assets 500
Increase From Depreciation Charge For Year Property Plant Equipment 82 249
Intangible Assets1 083583
Intangible Assets Gross Cost 5 000
Net Current Assets Liabilities-36 013-25 032
Other Creditors25 38131 141
Other Taxation Social Security Payable33 49532 457
Prepayments Accrued Income8 0938 862
Property Plant Equipment Gross Cost1 114 1891 209 599
Taxation Including Deferred Taxation Balance Sheet Subtotal54 50658 484
Total Assets Less Current Liabilities259 983283 625
Trade Creditors Trade Payables156 457125 632
Trade Debtors Trade Receivables342 344357 240

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements