Kjs Solicitors Limited

General information

Name:

Kjs Solicitors Ltd

Office Address:

33-35 Station Road RG9 1AT Henley-on-thames

Number: 07479508

Incorporation date: 2010-12-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kjs Solicitors has been operating offering its services for fourteen years. Established under 07479508, the company is listed as a Private Limited Company. You can reach the headquarters of the company during business hours at the following location: 33-35 Station Road, RG9 1AT Henley-on-thames. This business's principal business activity number is 69102 and has the NACE code: Solicitors. 2023-03-31 is the last time account status updates were reported.

Our data detailing the company's personnel implies that there are four directors: Elliot C., Geoffrey W., Karen H. and Kerry S. who became members of the Management Board on Thu, 1st Jul 2021, Thu, 1st Apr 2021 and Sun, 1st Sep 2019. To help the directors in their tasks, the limited company has been utilizing the expertise of Geoffrey W. as a secretary for the last twelve years.

Executives with significant control over the firm are: Geoffrey W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kerry S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Elliot C.

Role: Director

Appointed: 01 July 2021

Latest update: 6 March 2024

Geoffrey W.

Role: Director

Appointed: 01 April 2021

Latest update: 6 March 2024

Karen H.

Role: Director

Appointed: 01 September 2019

Latest update: 6 March 2024

Geoffrey W.

Role: Secretary

Appointed: 01 April 2012

Latest update: 6 March 2024

Kerry S.

Role: Director

Appointed: 29 December 2010

Latest update: 6 March 2024

People with significant control

Geoffrey W.
Notified on 16 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kerry S.
Notified on 20 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Graham H.
Notified on 20 December 2016
Ceased on 30 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 20th June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20th June 2014
Annual Accounts 16th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th July 2015
Annual Accounts 8th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 23rd, January 2024
mortgage
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Gibbors Limited

Address:

19 Ardross Avenue

Post code:

HA6 3DS

City / Town:

Northwood

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
13
Company Age

Closest Companies - by postcode