General information

Name:

Kays Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 03994848

Incorporation date: 2000-05-16

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kays came into being in 2000 as a company enlisted under no 03994848, located at EC1M 4JN London at 82 St John Street. This firm has been in business for 24 years and its current status is active. Although lately it's been referred to as Kays Limited, it was not always so. This firm was known as Kays Media until November 9, 2000, then the name got changed to Kay Media. The final transformation occurred on July 10, 2009. The firm's SIC and NACE codes are 58110 and has the NACE code: Book publishing. The business latest annual accounts describe the period up to 2022/12/31 and the most current confirmation statement was released on 2023/05/16.

On Tue, 14th Oct 2014, the company was recruiting a Graphic Designer to fill a full time post in Iver, Home Counties. They offered a full time job with wage from £9.2 to £11.8 per hour. The offered job position required higher education students and graduates with no experience and an undergraduate degree. While sending your application include reference code KAYS010.

From the data we have, the following limited company was built in May 16, 2000 and has been guided by three directors, out of whom two (Jayne H. and Bernard K.) are still in the management. To find professional help with legal documentation, the limited company has been utilizing the skills of Jayne H. as a secretary since the appointment on May 17, 2000.

  • Previous company's names
  • Kays Limited 2009-07-10
  • Kay Media Limited 2000-11-09
  • Kays Media Limited 2000-05-16

Financial data based on annual reports

Company staff

Jayne H.

Role: Director

Appointed: 01 March 2002

Latest update: 8 March 2024

Jayne H.

Role: Secretary

Appointed: 17 May 2000

Latest update: 8 March 2024

Bernard K.

Role: Director

Appointed: 17 May 2000

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Bernard K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jayne H. owns over 1/2 to 3/4 of company shares .

Bernard K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayne H.
Notified on 16 May 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 November 2013

Jobs and Vacancies at Kays Ltd

Graphic Designer in Iver, posted on Tuesday 14th October 2014
Region / City Home Counties, Iver
Industry Public Relations and Advertising
Salary From £18000.00 to £23000.00 per year
Job type full time
Career level higher education students and graduates
Education level an undergraduate degree
Job reference code KAYS010
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2013

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
23
Company Age

Closest Companies - by postcode