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

Kjg 127 Limited MANCHESTER


Founded in 2008, Kjg 127, classified under reg no. 06490436 is an active company. Currently registered at C/o Kjg M2 3BD, Manchester the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st April 2021 Kjg 127 Limited is no longer carrying the name Tokyo Industries (three).

The firm has 3 directors, namely Michael O., Robert H. and Aaron M.. Of them, Aaron M. has been with the company the longest, being appointed on 15 April 2008 and Michael O. and Robert H. have been with the company for the least time - from 25 November 2018. 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 - Robert C. who worked with the the firm until 13 September 2013.

Kjg 127 Limited Address / Contact

Office Address C/o Kjg
Office Address2 100 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06490436
Date of Incorporation Thu, 31st Jan 2008
Industry Public houses and bars
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michael O.

Position: Director

Appointed: 25 November 2018

Robert H.

Position: Director

Appointed: 25 November 2018

Aaron M.

Position: Director

Appointed: 15 April 2008

Brett C.

Position: Director

Appointed: 08 June 2018

Resigned: 25 November 2018

Robert C.

Position: Director

Appointed: 15 April 2008

Resigned: 13 September 2013

Robert C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 13 September 2013

Wb Company Directors Limited

Position: Corporate Director

Appointed: 31 January 2008

Resigned: 15 April 2008

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2008

Resigned: 15 April 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Tokyo Group Limited from Manchester, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Tokyo Group Limited

C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06462216
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tokyo Industries (three) April 1, 2021
Wb Newco 23 May 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand682 171809 2871 611 461621 648264 342845 20537 4931 097
Current Assets2 348 5062 836 6373 629 8454 399 4311 242 5731 528 015866 02410 322
Debtors1 602 8741 964 9991 966 5203 722 732945 877674 704828 5319 225
Net Assets Liabilities1 446 3681 966 1172 467 2263 122 001203-52 951-935 786-945 968
Other Debtors804 537870 839794 961483 056121 117634 052  
Property Plant Equipment1 004 780973 785974 608895 215    
Total Inventories63 46162 35151 86455 05132 3548 106  
Other
Accumulated Depreciation Impairment Property Plant Equipment500 782571 152639 246718 639    
Amounts Owed By Group Undertakings764 2201 073 3181 137 0763 158 862796 8482 200811 839 
Amounts Owed To Group Undertakings931 101931 101931 101931 101153 383279 311 47 067
Average Number Employees During Period 484644364019 
Creditors1 883 0561 820 1202 108 3722 149 8231 242 3701 580 96641 294956 291
Disposals Property Plant Equipment 1 009  895 215   
Increase From Depreciation Charge For Year Property Plant Equipment 70 37068 09479 393    
Net Current Assets Liabilities465 4501 016 5171 521 4732 249 608203-52 951-894 493-945 969
Number Shares Issued Fully Paid 90909090909090
Other Creditors428 066425 738615 171658 907719 4499 0611 839 
Other Taxation Social Security Payable302 494226 599237 692344 759246 19423 7987 228 
Par Value Share 1111111
Property Plant Equipment Gross Cost1 505 5621 544 9371 613 8541 613 854718 639   
Provisions For Liabilities Balance Sheet Subtotal23 86224 18528 85522 822    
Total Additions Including From Business Combinations Property Plant Equipment 40 38468 917     
Total Assets Less Current Liabilities1 470 2301 990 3022 496 0813 144 823203-52 951-894 492-945 968
Trade Creditors Trade Payables221 395236 682324 408215 056123 344168 552110 523101 057
Trade Debtors Trade Receivables34 11720 84234 48380 81427 91238 452  
Accrued Liabilities     187 29673 5715 000
Bank Borrowings Overdrafts      8 706 
Corporation Tax Payable      201201
Investments Fixed Assets      11
Prepayments     84 1629 7341 261
Recoverable Value-added Tax       7 964

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search