KJP MANAGEMENT LIMITED
HAMPSHIRE

Hellopages » Hampshire » Fareham » PO14 4BX

Company number 03494796
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address 63 COMMON LANE, TITCHFIELD, HAMPSHIRE, PO14 4BX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 160 . The most likely internet sites of KJP MANAGEMENT LIMITED are www.kjpmanagement.co.uk, and www.kjp-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Fareham Rail Station is 2.5 miles; to St Denys Rail Station is 8 miles; to Ryde Pier Head Rail Station is 8.5 miles; to Ryde St Johns Road Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kjp Management Limited is a Private Limited Company. The company registration number is 03494796. Kjp Management Limited has been working since 19 January 1998. The present status of the company is Active. The registered address of Kjp Management Limited is 63 Common Lane Titchfield Hampshire Po14 4bx. The company`s financial liabilities are £10.17k. It is £0.63k against last year. And the total assets are £33.38k, which is £15.65k against last year. PARKS, Jane Alison is a Secretary of the company. PARKS, Jane Alison is a Director of the company. PARKS, Keith David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


kjp management Key Finiance

LIABILITIES £10.17k
+6%
CASH n/a
TOTAL ASSETS £33.38k
+88%
All Financial Figures

Current Directors

Secretary
PARKS, Jane Alison
Appointed Date: 19 January 1998

Director
PARKS, Jane Alison
Appointed Date: 19 January 1998
69 years old

Director
PARKS, Keith David
Appointed Date: 19 January 1998
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Persons With Significant Control

Mr Keith David Parks
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Alison Parks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KJP MANAGEMENT LIMITED Events

13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 160

01 Apr 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 160

...
... and 43 more events
04 Mar 1998
Nc inc already adjusted 23/02/98
04 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jan 1998
Secretary resigned
19 Jan 1998
Incorporation

KJP MANAGEMENT LIMITED Charges

16 December 2002
Floating charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: A floating charge over all the undertakings and assets.
16 December 2002
Mortgage
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 114 endeavour court southampton…
29 November 2002
Mortgage
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: Plot 106 endeavour court southampton hampshire.
29 November 2002
Floating charge
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: A floating charge over all undertakings and assets.
29 November 2002
Mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: The Woolwich PLC The Woolwich PLC
Description: Plot 106 endeavour court, southampton, hampshire.
23 June 1999
Deed of mortgage
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel and in her boats and…