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

K.j.n. Automation Limited MANCHESTER


K.j.n. Automation started in year 1999 as Private Limited Company with registration number 03741649. The K.j.n. Automation company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Manchester at Dakota House. Postal code: M22 0RR.

The firm has 2 directors, namely Richard B., Vincent M.. Of them, Vincent M. has been with the company the longest, being appointed on 24 January 2022 and Richard B. has been with the company for the least time - from 20 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen N. who worked with the the firm until 22 December 2021.

K.j.n. Automation Limited Address / Contact

Office Address Dakota House
Office Address2 Concord Business Park
Town Manchester
Post code M22 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03741649
Date of Incorporation Fri, 26th Mar 1999
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 20 February 2023

Vincent M.

Position: Director

Appointed: 24 January 2022

Helen S.

Position: Director

Appointed: 22 December 2021

Resigned: 01 March 2023

Mark D.

Position: Director

Appointed: 22 December 2021

Resigned: 21 January 2022

John N.

Position: Director

Appointed: 26 March 1999

Resigned: 22 December 2021

Karen N.

Position: Secretary

Appointed: 26 March 1999

Resigned: 22 December 2021

Newco Formations Limited

Position: Nominee Director

Appointed: 26 March 1999

Resigned: 26 March 1999

Business Assist Limited

Position: Nominee Secretary

Appointed: 26 March 1999

Resigned: 26 March 1999

Karen N.

Position: Director

Appointed: 26 March 1999

Resigned: 22 December 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Rubix U.k. Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Karen N., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rubix U.K. Limited

Dakota House Concord Business Park, Manchester, M22 0RR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John N.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Karen N.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-06-302022-12-31
Balance Sheet
Cash Bank On Hand715 5021 708 8161 164 1271 526 400
Current Assets2 948 6603 130 4293 411 9133 956 393
Debtors1 459 282624 1121 578 7231 899 281
Net Assets Liabilities2 662 2632 365 2341 890 8152 649 786
Other Debtors 81 18568 41421 483
Property Plant Equipment551 325662 878233 495206 496
Total Inventories773 876797 501669 063 
Other
Accrued Liabilities Deferred Income106 405111 520  
Accumulated Amortisation Impairment Intangible Assets20 20024 00038 000 
Accumulated Depreciation Impairment Property Plant Equipment401 300493 296586 070613 069
Additions Other Than Through Business Combinations Property Plant Equipment 221 499  
Amounts Owed By Group Undertakings889 048   
Amounts Owed By Related Parties  936 4201 303 105
Average Number Employees During Period21212121
Balances Amounts Owed To Related Parties889 048   
Bank Borrowings Overdrafts 405 000  
Corporation Tax Payable295 090130 130  
Creditors817 757405 0001 096 274861 402
Deferred Tax Asset Debtors  53 74960 036
Dividends Paid On Shares17 800   
Fixed Assets569 125676 878233 495 
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 43744 418236 900147 419
Increase From Amortisation Charge For Year Intangible Assets 3 80014 000 
Increase From Depreciation Charge For Year Property Plant Equipment 109 04798 91526 999
Intangible Assets17 80014 000  
Intangible Assets Gross Cost38 00038 00038 000 
Net Current Assets Liabilities2 130 9032 152 9422 315 6393 094 991
Other Creditors4 758116 101423 425111 860
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 0516 141 
Other Disposals Property Plant Equipment 17 950336 609 
Other Taxation Social Security Payable200 385229 692431 250419 813
Prepayments Accrued Income79 22281 185  
Property Plant Equipment Gross Cost952 6251 156 174819 565 
Provisions For Liabilities Balance Sheet Subtotal37 76559 586658 319651 701
Total Assets Less Current Liabilities2 700 0282 829 8202 549 1343 301 487
Trade Creditors Trade Payables211 119256 564241 599329 729
Trade Debtors Trade Receivables491 012542 927520 140514 657

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, November 2023
Free Download (13 pages)

Company search