Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.J. (HOLDINGS) LIMITED
Company Information for

K.J. (HOLDINGS) LIMITED

Walnut Tree Farm Bell Lane, Barton Mills, Bury St. Edmunds, SUFFOLK, IP28 6AJ,
Company Registration Number
02107432
Private Limited Company
Active

Company Overview

About K.j. (holdings) Ltd
K.J. (HOLDINGS) LIMITED was founded on 1987-03-06 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". K.j. (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
K.J. (HOLDINGS) LIMITED
 
Legal Registered Office
Walnut Tree Farm Bell Lane
Barton Mills
Bury St. Edmunds
SUFFOLK
IP28 6AJ
Other companies in IP33
 
Filing Information
Company Number 02107432
Company ID Number 02107432
Date formed 1987-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-09 10:20:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.J. (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K.J. (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL BRYAN KERRIDGE
Company Secretary 2008-04-09
KAREN KATRINA BYFORD
Director 2017-08-21
KELSEY KARL KERRIDGE
Director 1999-05-01
PAUL BRYAN KERRIDGE
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN KATRINA BYFORD
Director 2006-01-03 2012-11-30
KAREN KATRINA BYFORD
Company Secretary 2006-02-23 2008-04-09
PAUL BRYAN KERRIDGE
Director 1991-03-30 2006-09-11
KELSEY KARL KERRIDGE
Company Secretary 1997-10-01 2006-02-22
MARLENE HEATH
Company Secretary 1991-03-30 1997-10-01
BRYAN SYDNEY JAMES
Director 1991-03-30 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRYAN KERRIDGE FOREGREEN DEVELOPMENTS LIMITED Company Secretary 1994-06-01 CURRENT 1990-11-13 Liquidation
PAUL BRYAN KERRIDGE CAWDLE DEVELOPMENTS LIMITED Director 1998-01-05 CURRENT 1998-01-05 Active - Proposal to Strike off
PAUL BRYAN KERRIDGE FOREGREEN DEVELOPMENTS LIMITED Director 1994-06-01 CURRENT 1990-11-13 Liquidation
PAUL BRYAN KERRIDGE CAMBRIDGE SPORTS HALL TRUST LIMITED Director 1991-07-11 CURRENT 1970-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-12-14Unaudited abridged accounts made up to 2023-05-31
2023-04-06CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-17Unaudited abridged accounts made up to 2022-05-31
2022-05-23CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/21 FROM 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB
2021-06-08CH01Director's details changed for on
2021-04-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02CH01Director's details changed for on
2021-02-08CH01Director's details changed for Mrs Karen Katrina Byford on 2019-11-15
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-12-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 44800
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-02-21AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AP01DIRECTOR APPOINTED MRS KAREN KATRINA BYFORD
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 44800
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 44800
2016-04-04AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 44800
2015-04-02AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 44800
2014-03-31AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL BRYAN KERRIDGE on 2014-03-18
2014-03-18CH01Director's details changed for Mr Paul Bryan Kerridge on 2014-03-18
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM 2Nd Floor, 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0130/03/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BYFORD
2012-04-03AR0130/03/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AP01DIRECTOR APPOINTED MR PAUL BRYAN KERRIDGE
2011-03-30AR0130/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KELSEY KARL KERRIDGE / 01/06/2010
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BRYAN KERRIDGE / 01/06/2010
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-12AR0130/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KELSEY KARL KERRIDGE / 05/10/2009
2009-11-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY KAREN BYFORD
2009-02-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-23288aSECRETARY APPOINTED MR PAUL BRYAN KERRIDGE
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-03-12AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 15/16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ
2007-04-23363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-27225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06
2006-10-27288bDIRECTOR RESIGNED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-02288bSECRETARY RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-28363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-12-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-04-11363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-03-20AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-24395PARTICULARS OF MORTGAGE/CHARGE
2000-04-22363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-02-16AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-11288aNEW DIRECTOR APPOINTED
1999-04-16363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to K.J. (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K.J. (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2003-12-08 Outstanding HANLEY ECONOMIC BUILDING SOCIETY
LEGAL CHARGE 2001-02-24 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-03-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-11-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-01-29 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-01-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-09-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1993-12-07 Satisfied CAMBRIDGE BUILDING SOCIETY
LEGAL CHARGE 1993-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-07 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1988-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K.J. (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-05-31 £ 4,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of K.J. (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.J. (HOLDINGS) LIMITED
Trademarks
We have not found any records of K.J. (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.J. (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as K.J. (HOLDINGS) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where K.J. (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K.J. (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K.J. (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.