KJB UK LIMITED
HAWKES GREEN CANNOCK KJB PRINT LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 2GB

Company number 02817325
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address UNIT 7 BEECHWOOD BUSINESS PARK, BURDOCK CLOSE, HAWKES GREEN CANNOCK, STAFFORDSHIRE, WS11 2GB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 028173250006 in full. The most likely internet sites of KJB UK LIMITED are www.kjbuk.co.uk, and www.kjb-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Kjb Uk Limited is a Private Limited Company. The company registration number is 02817325. Kjb Uk Limited has been working since 12 May 1993. The present status of the company is Active. The registered address of Kjb Uk Limited is Unit 7 Beechwood Business Park Burdock Close Hawkes Green Cannock Staffordshire Ws11 2gb. . SIMMONDS, Carol Adelaide is a Secretary of the company. EGERTON, Stephen John is a Director of the company. SIMMONDS, Lisa Cherie is a Director of the company. WOODS, Jonathon Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMMOND, Brian John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SIMMONDS, Carol Adelaide
Appointed Date: 12 May 1993

Director
EGERTON, Stephen John
Appointed Date: 04 October 2011
54 years old

Director
SIMMONDS, Lisa Cherie
Appointed Date: 12 May 1993
58 years old

Director
WOODS, Jonathon Stephen
Appointed Date: 12 May 1993
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1993
Appointed Date: 12 May 1993

Director
HAMMOND, Brian John
Resigned: 31 December 2009
Appointed Date: 12 May 1993
82 years old

Persons With Significant Control

Miss Lisa Cherie Simmonds
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathon Stephen Woods
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KJB UK LIMITED Events

16 Nov 2016
Confirmation statement made on 3 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Satisfaction of charge 028173250006 in full
30 Mar 2016
Registration of charge 028173250006, created on 29 March 2016
03 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 56 more events
03 Nov 1994
Accounts for a small company made up to 31 December 1993

24 May 1994
Return made up to 04/05/94; full list of members

24 Aug 1993
Accounting reference date notified as 31/12

18 May 1993
Secretary resigned

12 May 1993
Incorporation

KJB UK LIMITED Charges

29 March 2016
Charge code 0281 7325 0006
Delivered: 30 March 2016
Status: Satisfied on 18 April 2016
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
17 March 1998
First fixed charge and floating charge
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
26 February 1998
Mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a unit 7 harks green industrial…
26 February 1998
Mortgage
Delivered: 5 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a unit 8 harks green industrial estate…
6 February 1998
Debenture
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 January 1997
Mortgage debenture
Delivered: 20 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…