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

Kjm Print Solutions Limited CAMBERLEY


Founded in 2016, Kjm Print Solutions, classified under reg no. 10384353 is an active company. Currently registered at Fiscal House GU15 3HQ, Camberley the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Ross L., appointed on 19 January 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Gary S., James L. and others listed below. There were no ex secretaries.

Kjm Print Solutions Limited Address / Contact

Office Address Fiscal House
Office Address2 367 London Road
Town Camberley
Post code GU15 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10384353
Date of Incorporation Tue, 20th Sep 2016
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Ross L.

Position: Director

Appointed: 19 January 2021

Gary S.

Position: Director

Appointed: 19 January 2021

Resigned: 18 July 2021

James L.

Position: Director

Appointed: 20 September 2016

Resigned: 19 January 2021

People with significant control

The list of PSCs that own or control the company includes 4 names. As we established, there is Ross L. This PSC and has 25-50% shares. Another one in the persons with significant control register is James L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gary S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ross L.

Notified on 19 January 2021
Nature of control: 25-50% shares

James L.

Notified on 20 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary S.

Notified on 19 January 2021
Ceased on 19 July 2021
Nature of control: 25-50% shares

James L.

Notified on 20 September 2016
Ceased on 19 January 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 20617011128104132
Current Assets8 2726 8326 6393 8323 9081 578
Debtors7 0666 6626 5283 8043 8041 446
Net Assets Liabilities    -19 662-20 643
Other Debtors7 0666 6626 3843 8043 8041 446
Other
Bank Borrowings Overdrafts    20 00012 336
Creditors7 3346 8286 4224 22123 57012 336
Net Current Assets Liabilities9384217-389-19 662-8 307
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid101010101010
Number Shares Issued Specific Share Issue10     
Other Creditors1 2001 2006004004002 743
Other Taxation Social Security Payable6 1355 6294 3823 2213 1713 144
Par Value Share111111
Total Assets Less Current Liabilities9384217-389-19 662-8 307
Trade Creditors Trade Payables-1-11 440600-1-1
Trade Debtors Trade Receivables  144   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 19th September 2023
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements