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

Kmj Limited ALNWICK


Kmj started in year 1988 as Private Limited Company with registration number 02255388. The Kmj company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Alnwick at Estuary House Steppey Lane. Postal code: NE66 3PU.

The firm has one director. Hui C., appointed on 21 December 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kmj Limited Address / Contact

Office Address Estuary House Steppey Lane
Office Address2 Lesbury
Town Alnwick
Post code NE66 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255388
Date of Incorporation Tue, 10th May 1988
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Hui C.

Position: Director

Appointed: 21 December 2023

Brian W.

Position: Director

Appointed: 25 July 2014

Resigned: 21 December 2023

Diana W.

Position: Director

Appointed: 25 July 2014

Resigned: 21 December 2023

Diana W.

Position: Secretary

Appointed: 25 July 2014

Resigned: 21 December 2023

Jacqueline H.

Position: Secretary

Appointed: 06 April 1999

Resigned: 25 July 2014

Jake H.

Position: Director

Appointed: 05 February 1991

Resigned: 06 April 1999

Karl H.

Position: Director

Appointed: 05 February 1991

Resigned: 25 July 2014

Michael H.

Position: Director

Appointed: 05 February 1991

Resigned: 01 February 2002

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Hui C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brian W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Diana W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hui C.

Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian W.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Diana W.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth   202 71315 920       
Balance Sheet
Current Assets49 88212 96075558718 38926 03041 23249 99654 09375 34594 75898 134
Net Assets Liabilities    15 92031 05845 45559 02764 94379 428101 705 
Cash Bank In Hand48 73211 810750         
Debtors1 1501 1505         
Net Assets Liabilities Including Pension Asset Liability223 275200 549204 116         
Tangible Fixed Assets9 0976 415546         
Reserves/Capital
Called Up Share Capital1 0001 0001 000         
Profit Loss Account Reserve17 383-5 343-1 776         
Shareholder Funds   202 71315 920       
Other
Average Number Employees During Period      222222
Creditors    27 74220 33721 15716 34514 54421 30318 46016 990
Fixed Assets239 097236 415230 546230 00025 10825 10825 10825 10825 10825 10825 10825 108
Net Current Assets Liabilities-14 003-34 583-26 321-27 287-9 1885 95020 34733 91939 83554 32076 597 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    165257272268286278299748
Total Assets Less Current Liabilities225 094201 832204 225202 71315 92031 05845 45559 02764 94379 428101 705 
Capital Employed223 275200 549204 116         
Creditors Due Within One Year63 88547 54327 07627 87427 742       
Investments Fixed Assets230 000230 000230 000         
Par Value Share 11         
Prepayments Accrued Income Current Asset    165       
Provisions For Liabilities Charges1 8191 283109         
Revaluation Reserve204 892204 892204 892         
Share Capital Allotted Called Up Paid1 0001 0001 000         
Tangible Fixed Assets Cost Or Valuation10 72810 7281 728         
Tangible Fixed Assets Depreciation1 6314 3131 182         
Tangible Fixed Assets Depreciation Charged In Period 2 682432         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 563         
Tangible Fixed Assets Disposals  9 000         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search