K.J. (HOLDINGS) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1LB
Company number 02107432
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address 59 ABBEYGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1LB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 44,800 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of K.J. (HOLDINGS) LIMITED are www.kjholdings.co.uk, and www.k-j-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and twelve months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K J Holdings Limited is a Private Limited Company. The company registration number is 02107432. K J Holdings Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of K J Holdings Limited is 59 Abbeygate Street Bury St Edmunds Suffolk Ip33 1lb. The company`s financial liabilities are £1129.6k. It is £43.97k against last year. The cash in hand is £22.93k. It is £22.01k against last year. And the total assets are £1215.34k, which is £-46.46k against last year. KERRIDGE, Paul Bryan is a Secretary of the company. KERRIDGE, Kelsey Karl is a Director of the company. KERRIDGE, Paul Bryan is a Director of the company. Secretary BYFORD, Karen Katrina has been resigned. Secretary HEATH, Marlene has been resigned. Secretary KERRIDGE, Kelsey Karl has been resigned. Director BYFORD, Karen Katrina has been resigned. Director JAMES, Bryan Sydney has been resigned. Director KERRIDGE, Paul Bryan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


k.j. (holdings) Key Finiance

LIABILITIES £1129.6k
+4%
CASH £22.93k
+2384%
TOTAL ASSETS £1215.34k
-4%
All Financial Figures

Current Directors

Secretary
KERRIDGE, Paul Bryan
Appointed Date: 09 April 2008

Director
KERRIDGE, Kelsey Karl
Appointed Date: 01 May 1999
61 years old

Director
KERRIDGE, Paul Bryan
Appointed Date: 01 June 2011
87 years old

Resigned Directors

Secretary
BYFORD, Karen Katrina
Resigned: 09 April 2008
Appointed Date: 23 February 2006

Secretary
HEATH, Marlene
Resigned: 01 October 1997

Secretary
KERRIDGE, Kelsey Karl
Resigned: 22 February 2006
Appointed Date: 01 October 1997

Director
BYFORD, Karen Katrina
Resigned: 30 November 2012
Appointed Date: 03 January 2006
63 years old

Director
JAMES, Bryan Sydney
Resigned: 01 October 1997
88 years old

Director
KERRIDGE, Paul Bryan
Resigned: 11 September 2006
87 years old

K.J. (HOLDINGS) LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 44,800

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 44,800

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 117 more events
27 Jul 1987
Accounting reference date notified as 30/09

20 Jul 1987
Registered office changed on 20/07/87 from: 16 angel hill bury st edmunds suffolk IP33 1U2

16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1987
Registered office changed on 09/03/87 from: 124/128 city road london EC1V 2NJ

06 Mar 1987
Certificate of Incorporation

K.J. (HOLDINGS) LIMITED Charges

11 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 2 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 kings court willie snaith road newmarket and parking…
10 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land k/a 73 brandon road watton norfolk. By way of fixed…
25 November 2003
Mortgage
Delivered: 8 December 2003
Status: Outstanding
Persons entitled: Hanley Economic Building Society
Description: 3 thornton way girton cambridge.
20 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 114 & 116,118 & 120 newmarket road, cambridge CB5 8HE…
16 March 1998
Debenture
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
6 November 1997
Legal charge
Delivered: 11 November 1997
Status: Satisfied on 6 July 2005
Persons entitled: Nationwide Building Society
Description: Property k/a 121 and 121A newmarket road cambridge…
1 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 6 July 2005
Persons entitled: Nationwide Building Society
Description: 119 newmarket road cambridge together with all buildings…
29 January 1996
Debenture
Delivered: 1 February 1996
Status: Satisfied on 12 December 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
29 January 1996
Legal charge
Delivered: 1 February 1996
Status: Satisfied on 6 July 2005
Persons entitled: Nationwide Building Society
Description: All that property k/a 287 & 287B newmarket road…
22 September 1994
Legal charge
Delivered: 29 September 1994
Status: Satisfied on 10 July 1997
Persons entitled: Barclays Bank PLC
Description: Bridge mill,offord common,offord…
24 May 1994
Debenture
Delivered: 1 June 1994
Status: Satisfied on 24 July 1997
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
7 December 1993
Mortgage
Delivered: 9 December 1993
Status: Satisfied on 4 March 2005
Persons entitled: Cambridge Building Society
Description: 12 high street,longstanton,cambridgeshire,13 rectory…
30 March 1993
Legal charge
Delivered: 5 April 1993
Status: Satisfied on 31 January 1994
Persons entitled: Barclays Bank PLC
Description: Plot 12 rectory close,longstanton,cambridgeshire (k/a…
29 March 1993
Legal charge
Delivered: 5 April 1993
Status: Satisfied on 31 January 1994
Persons entitled: Barclays Bank PLC
Description: Plot 10 rectory close,longstanton,cambridgeshire (k/a…
26 March 1993
Legal charge
Delivered: 5 April 1993
Status: Satisfied on 31 January 1994
Persons entitled: Barclays Bank PLC
Description: Plot 9 rectory close,longstanton,cambridgeshire (k/a number…
25 March 1993
Legal charge
Delivered: 1 April 1993
Status: Satisfied on 31 January 1994
Persons entitled: Barclays Bank PLC
Description: 12 high street,longstanton.cambridgeshire.t/n CB122155.
7 February 1990
Legal charge
Delivered: 20 February 1990
Status: Satisfied on 24 July 1997
Persons entitled: Barclays Bank PLC
Description: Plot 1, the cambridgeshire business park, angel drove, ely…
7 February 1990
Legal charge
Delivered: 20 February 1990
Status: Satisfied on 24 July 1997
Persons entitled: Barclays Bank PLC
Description: 11-21 sturton street, cambridge, cambridgeshire t/n cb…
13 June 1988
Mortgage debenture
Delivered: 20 June 1988
Status: Satisfied on 13 October 1988
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the f/h property k/a 6A cambridgeshire…