Company NameKanji Limited
DirectorChristopher Michael Jones
Company StatusActive
Company Number02708435
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameChristopher Michael Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ
Director NamePenelope Anne Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 The Vines
Wokingham
Berkshire
RG41 4YY
Secretary NamePenelope Anne Jones
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Vines
Wokingham
Berkshire
RG41 4YY
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitekanji.co.uk
Telephone0118 3282805
Telephone regionReading

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Christopher Michael Jones
33.33%
Ordinary A
500 at £1Mrs Penelope Ann Jones
33.33%
Ordinary A
500 at £0.5Christopher Michael Jones
16.67%
Ordinary B
500 at £0.5Mrs Penelope Ann Jones
16.67%
Ordinary B

Financials

Year2014
Net Worth£32,237
Current Liabilities£12,587

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

31 October 2003Delivered on: 7 November 2003
Satisfied on: 17 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 2003Delivered on: 24 May 2003
Satisfied on: 17 April 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
22 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
29 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
29 March 2021Registered office address changed from 9a Woosehill Lane Wokingham RG41 2TT England to International House 12 Constance Street London E16 2DQ on 29 March 2021 (1 page)
11 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
29 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 March 2019Registered office address changed from 17 the Vines Wokingham Berkshire RG41 4YY to 9a Woosehill Lane Wokingham RG41 2TT on 28 March 2019 (1 page)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 July 2016Micro company accounts made up to 31 October 2015 (1 page)
12 July 2016Micro company accounts made up to 31 October 2015 (1 page)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500
(4 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500
(4 pages)
10 December 2015Termination of appointment of Penelope Anne Jones as a secretary on 1 February 2015 (1 page)
10 December 2015Termination of appointment of Penelope Anne Jones as a director on 1 February 2015 (1 page)
10 December 2015Termination of appointment of Penelope Anne Jones as a secretary on 1 February 2015 (1 page)
10 December 2015Termination of appointment of Penelope Anne Jones as a director on 1 February 2015 (1 page)
10 December 2015Termination of appointment of Penelope Anne Jones as a director on 1 February 2015 (1 page)
10 December 2015Termination of appointment of Penelope Anne Jones as a secretary on 1 February 2015 (1 page)
21 July 2015Micro company accounts made up to 31 October 2014 (1 page)
21 July 2015Micro company accounts made up to 31 October 2014 (1 page)
1 July 2015Director's details changed for Christopher Michael Jones on 2 February 2015 (2 pages)
1 July 2015Director's details changed for Christopher Michael Jones on 2 February 2015 (2 pages)
1 July 2015Director's details changed for Christopher Michael Jones on 2 February 2015 (2 pages)
30 June 2015Director's details changed for Penelope Anne Jones on 2 February 2015 (2 pages)
30 June 2015Director's details changed for Penelope Anne Jones on 2 February 2015 (2 pages)
30 June 2015Director's details changed for Penelope Anne Jones on 2 February 2015 (2 pages)
29 June 2015Director's details changed for Christopher Michael Jones on 21 July 2014 (2 pages)
29 June 2015Secretary's details changed for Penelope Anne Jones on 21 July 2014 (1 page)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,500
(5 pages)
29 June 2015Secretary's details changed for Penelope Anne Jones on 21 July 2014 (1 page)
29 June 2015Director's details changed for Penelope Anne Jones on 21 July 2014 (2 pages)
29 June 2015Director's details changed for Penelope Anne Jones on 21 July 2014 (2 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,500
(5 pages)
29 June 2015Director's details changed for Christopher Michael Jones on 21 July 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,500
(6 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,500
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
8 July 2013Registered office address changed from C/O Mike Greenstreet 17 the Vines Wokingham RG41 4YY United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Mike Greenstreet 17 the Vines Wokingham RG41 4YY United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Mike Greenstreet 17 the Vines Wokingham RG41 4YY United Kingdom on 8 July 2013 (1 page)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 April 2013Satisfaction of charge 1 in full (4 pages)
17 April 2013Satisfaction of charge 2 in full (4 pages)
17 April 2013Satisfaction of charge 1 in full (4 pages)
17 April 2013Satisfaction of charge 2 in full (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
25 May 2012Director's details changed for Christopher Michael Jones on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Penelope Anne Jones on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 25 May 2012 (1 page)
25 May 2012Director's details changed for Penelope Anne Jones on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Christopher Michael Jones on 25 May 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 March 2011Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX on 3 March 2011 (1 page)
13 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
29 May 2009Return made up to 19/05/09; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 June 2007Return made up to 19/05/07; full list of members (3 pages)
1 June 2007Return made up to 19/05/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 July 2005Return made up to 19/05/05; full list of members (3 pages)
13 July 2005Return made up to 19/05/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 June 2004Return made up to 21/04/04; full list of members (7 pages)
28 June 2004Return made up to 21/04/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
9 August 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
9 August 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
24 May 2003Particulars of mortgage/charge (11 pages)
24 May 2003Particulars of mortgage/charge (11 pages)
17 May 2003Return made up to 21/04/03; full list of members (7 pages)
17 May 2003Return made up to 21/04/03; full list of members (7 pages)
30 April 2003Ad 01/04/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 April 2003Resolutions
  • RES13 ‐ Share division 01/04/03
(1 page)
30 April 2003Ad 01/04/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 April 2003Resolutions
  • RES13 ‐ Share division 01/04/03
(1 page)
24 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
24 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
23 August 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
23 August 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
7 May 2002Return made up to 21/04/02; full list of members (6 pages)
7 May 2002Return made up to 21/04/02; full list of members (6 pages)
23 May 2001Return made up to 21/04/01; full list of members (6 pages)
23 May 2001Return made up to 21/04/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 July 2000 (7 pages)
27 April 2001Full accounts made up to 31 July 2000 (7 pages)
22 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
16 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
16 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
16 June 1999Return made up to 21/04/99; no change of members (4 pages)
16 June 1999Return made up to 21/04/99; no change of members (4 pages)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 May 1998Return made up to 21/04/98; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 May 1998Return made up to 21/04/98; full list of members (6 pages)
15 April 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
15 April 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
28 April 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
16 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
4 May 1995Return made up to 21/04/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
4 May 1995Return made up to 21/04/95; full list of members
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)