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

Kjt Residential Lydney Ltd LYDNEY


Kjt Residential Lydney started in year 2014 as Private Limited Company with registration number 09291704. The Kjt Residential Lydney company has been functioning successfully for ten years now and its status is active. The firm's office is based in Lydney at 20 Newerne Street. Postal code: GL15 5RA.

The company has 2 directors, namely Mandy T., David T.. Of them, David T. has been with the company the longest, being appointed on 3 November 2014 and Mandy T. has been with the company for the least time - from 1 October 2020. As of 29 April 2024, there was 1 ex director - Deirdre M.. There were no ex secretaries.

Kjt Residential Lydney Ltd Address / Contact

Office Address 20 Newerne Street
Town Lydney
Post code GL15 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09291704
Date of Incorporation Mon, 3rd Nov 2014
Industry Real estate agencies
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Mandy T.

Position: Director

Appointed: 01 October 2020

David T.

Position: Director

Appointed: 03 November 2014

Deirdre M.

Position: Director

Appointed: 03 November 2014

Resigned: 20 June 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Mandy T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Deirdre M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mandy T.

Notified on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 3 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Deirdre M.

Notified on 3 November 2016
Ceased on 20 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth24 904       
Balance Sheet
Cash Bank On Hand21920012512527 17476 62263 32932 115
Current Assets32 65330 00340 49061 77531 803103 12572 61832 713
Debtors32 43429 80340 36561 6504 62926 5039 289598
Net Assets Liabilities    -3 30736 53936 913-13 794
Other Debtors17 25315 58935 47255 425 8230268
Property Plant Equipment7 4215 5664 4093 5913 2974 0265 3613 799
Cash Bank In Hand219       
Intangible Fixed Assets45 000       
Net Assets Liabilities Including Pension Asset Liability24 904       
Tangible Fixed Assets7 421       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve24 902       
Shareholder Funds24 904       
Other
Accumulated Amortisation Impairment Intangible Assets5 00010 00015 00020 00025 00030 00035 00042 500
Accumulated Depreciation Impairment Property Plant Equipment2 4744 3295 7996 9428 0419 38311 17013 449
Average Number Employees During Period   74333
Bank Borrowings Overdrafts25 44320 67040 50241 913 25 00018 14812 593
Corporation Tax Payable6 7839 8397 89111 4369 84324 09024 41615 482
Creditors59 07860 77070 41991 59063 40725 00018 14812 593
Dividends Paid On Shares  35 00030 00025 000   
Fixed Assets52 421 39 40933 59128 29724 02620 36111 299
Increase From Amortisation Charge For Year Intangible Assets 5 0005 0005 0005 0005 0005 0007 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 8551 4701 1431 0991 3421 7872 279
Intangible Assets45 00040 00035 00030 00025 00020 00015 0007 500
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities-27 517-30 767-29 929-29 815-31 60437 51334 700-12 500
Number Shares Issued Fully Paid 22     
Other Creditors11 13511 0829 31029 32043 95319 7044 57221 144
Other Taxation Social Security Payable8 0867 5753 4523 6293 99119 9478 1982 824
Par Value Share111     
Property Plant Equipment Gross Cost9 8959 89510 20810 53311 33813 40916 53117 248
Total Additions Including From Business Combinations Property Plant Equipment  3133258052 0713 122717
Total Assets Less Current Liabilities24 90414 7999 4803 776-3 30761 53955 061-1 201
Trade Creditors Trade Payables7 63111 6049 2645 2925 6201 8717323 541
Trade Debtors Trade Receivables15 18114 2144 8936 2254 62926 4219 259330
Creditors Due Within One Year60 170       
Intangible Fixed Assets Additions50 000       
Intangible Fixed Assets Aggregate Amortisation Impairment5 000       
Intangible Fixed Assets Amortisation Charged In Period5 000       
Intangible Fixed Assets Cost Or Valuation50 000       
Number Shares Allotted2       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions9 895       
Tangible Fixed Assets Cost Or Valuation9 895       
Tangible Fixed Assets Depreciation2 474       
Tangible Fixed Assets Depreciation Charged In Period2 474       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates November 3, 2023
filed on: 20th, November 2023
Free Download (5 pages)

Company search

Advertisements