K C Jones (conference & Events) Limited

General information

Name:

K C Jones (conference & Events) Ltd

Office Address:

1 Duffield Road Little Eaton DE21 5DR Derby

Number: 05028002

Incorporation date: 2004-01-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

K C Jones (conference & Events) Limited with reg. no. 05028002 has been in this business field for 20 years. The Private Limited Company can be reached at 1 Duffield Road, Little Eaton in Derby and its postal code is DE21 5DR. This firm started under the business name K C Jones, though for the last twenty years has operated under the business name K C Jones (conference & Events) Limited. The firm's principal business activity number is 82990: Other business support service activities not elsewhere classified. The most recent filed accounts documents cover the period up to 2023-01-31 and the latest annual confirmation statement was released on 2023-01-28.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 2 transactions from worth at least 500 pounds each, amounting to £3,871 in total. The company also worked with the Sandwell Council (1 transaction worth £887 in total) and the Solihull Metropolitan Borough Council (1 transaction worth £250 in total). K C Jones (conference & Events) was the service provided to the Sandwell Council Council covering the following areas: Individual School Budgets With Inclusion was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

We have one director at the current moment managing this particular limited company, specifically Rebecca C. who has been doing the director's obligations since 2004/01/28. At least one secretary in this firm is a limited company, specifically Friargate Secretary Ltd.

  • Previous company's names
  • K C Jones (conference & Events) Limited 2004-07-23
  • K C Jones Limited 2004-01-28

Financial data based on annual reports

Company staff

Friargate Secretary Ltd

Role: Corporate Secretary

Appointed: 13 April 2007

Address: Friargate, Derby, Derbyshire, DE1 1FL, United Kingdom

Latest update: 2 February 2024

Rebecca C.

Role: Director

Appointed: 28 January 2004

Latest update: 2 February 2024

People with significant control

Rebecca C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rebecca C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 21 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 21 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts 24 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 24 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 24 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 24 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2022
Annual Accounts 31 October 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2016/01/31 (AA)
filed on: 31st, October 2016
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 886.66
2015-01-01 2015P10_001367 £ 886.66 Individual School Budgets With Inclusion
2015 Solihull Metropolitan Borough Council 1 £ 250.00
2015-03-18 18/03/2015_8448 £ 250.00 Children & Education Services
2014 Brighton & Hove City 2 £ 3 870.91
2014-03-05 PAY00644087 £ 3 350.91 Fees N Charges
2014-11-26 PAY00717714 £ 520.00 Training

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies