Kjl Solutions Limited

General information

Name:

Kjl Solutions Ltd

Office Address:

6-7 Clock Park Shripney Road PO22 9NH Bognor Regis

Number: 07455769

Incorporation date: 2010-11-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07455769 14 years ago, Kjl Solutions Limited was set up as a Private Limited Company. The business current mailing address is 6-7 Clock Park, Shripney Road Bognor Regis. The company's registered with SIC code 62090 which means Other information technology service activities. 2022-11-30 is the last time company accounts were reported.

Taking into consideration the following enterprise's directors directory, for seven years there have been two directors: Alexandra L. and Kieron L.. In order to support the directors in their duties, the abovementioned business has been using the skills of Alexandra L. as a secretary since 2016.

Executives who have control over the firm are as follows: Alexandra L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kieron L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexandra L.

Role: Director

Appointed: 01 January 2017

Latest update: 3 April 2024

Alexandra L.

Role: Secretary

Appointed: 14 April 2016

Latest update: 3 April 2024

Kieron L.

Role: Director

Appointed: 30 November 2010

Latest update: 3 April 2024

People with significant control

Alexandra L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kieron L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 April 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 August 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 2 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 29 November 2012
End Date For Period Covered By Report 30 November 2011
Date Approval Accounts 29 November 2012
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Thursday 30th November 2023 (CS01)
filed on: 2nd, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2011

Address:

36 Pelham Road

Post code:

PO31 7DS

City / Town:

Cowes

HQ address,
2012

Address:

The Old Pottery Avenue Road

Post code:

PO40 9UU

City / Town:

Freshwater

HQ address,
2013

Address:

The Old Pottery Avenue Road

Post code:

PO40 9UU

City / Town:

Freshwater

HQ address,
2014

Address:

The Old Pottery Avenue Road

Post code:

PO40 9UU

City / Town:

Freshwater

HQ address,
2015

Address:

The Old Pottery Avenue Road

Post code:

PO40 9UU

City / Town:

Freshwater

Accountant/Auditor,
2011

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode