THE KJM GROUP LIMITED
ANDOVER K J M REPLACEMENT WINDOWS LIMITED

Hellopages » Hampshire » Test Valley » SP10 3HR

Company number 01690857
Status Active
Incorporation Date 13 January 1983
Company Type Private Limited Company
Address 9 MYLEN BUSINESS CENTRE, MYLEN ROAD, ANDOVER, HAMPSHIRE, SP10 3HR
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 8,277 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE KJM GROUP LIMITED are www.thekjmgroup.co.uk, and www.the-kjm-group.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-two years and nine months. The distance to to Grateley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Kjm Group Limited is a Private Limited Company. The company registration number is 01690857. The Kjm Group Limited has been working since 13 January 1983. The present status of the company is Active. The registered address of The Kjm Group Limited is 9 Mylen Business Centre Mylen Road Andover Hampshire Sp10 3hr. The company`s financial liabilities are £989.86k. It is £163.62k against last year. And the total assets are £1606.14k, which is £169.45k against last year. POPE, Linda Ann is a Secretary of the company. PEARCE, Mark Stuart is a Director of the company. Secretary BURRELL, Michael Colin has been resigned. Secretary VALE, Jane Elizabeth has been resigned. Director BURRELL, Michael Colin has been resigned. Director CREASEY, John Michael has been resigned. Director HAMMANT, Kenneth Douglas has been resigned. Director VALE, Beverley John has been resigned. The company operates in "Glazing".


the kjm group Key Finiance

LIABILITIES £989.86k
+19%
CASH n/a
TOTAL ASSETS £1606.14k
+11%
All Financial Figures

Current Directors

Secretary
POPE, Linda Ann
Appointed Date: 30 September 2009

Director
PEARCE, Mark Stuart
Appointed Date: 01 April 2001
59 years old

Resigned Directors

Secretary
BURRELL, Michael Colin
Resigned: 30 April 2006

Secretary
VALE, Jane Elizabeth
Resigned: 30 September 2009
Appointed Date: 01 May 2006

Director
BURRELL, Michael Colin
Resigned: 30 April 2006
75 years old

Director
CREASEY, John Michael
Resigned: 31 July 1999
86 years old

Director
HAMMANT, Kenneth Douglas
Resigned: 17 August 1992
91 years old

Director
VALE, Beverley John
Resigned: 30 September 2009
78 years old

THE KJM GROUP LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,277

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 8,277

09 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 8,277

...
... and 82 more events
19 Jun 1987
Return made up to 01/06/87; full list of members

12 Jun 1987
Particulars of mortgage/charge

31 Oct 1986
Return made up to 02/06/86; full list of members

16 May 1986
Accounts for a small company made up to 31 March 1986

13 Jan 1983
Certificate of incorporation

THE KJM GROUP LIMITED Charges

27 June 2006
Mortgage
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 12A brunel gate west portway industrial estate andover…
22 February 2006
Debenture
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Legal mortgage
Delivered: 10 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 4 sterling park east portway…
5 June 1989
Legal mortgage
Delivered: 13 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 4, sterling park, plot 23 east…
29 May 1987
Legal mortgage
Delivered: 12 June 1987
Status: Satisfied on 1 June 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a units 3 and 4 (address 12/13) brunel gate…
20 May 1985
Mortgage debenture
Delivered: 5 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
7 February 1983
Charge
Delivered: 21 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…