Company NameJones Knowles Ritchie Limited
Company StatusActive
Company Number03205490
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy William Bruce Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
E1 6JJ
Director NameTosh Thomas Hall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
Greater London
E1 6JJ
Director NameMrs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(26 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Andrew John Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Oval Road
London
NW1 7DE
Director NameMr Ian Russell Ritchie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Oval Road
London
NW1 7DE
Secretary NameMr Andrew John Knowles
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Oval Road
London
NW1 7DE
Director NameNir Baruch Wegrzyn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2006)
RoleCompany Director
Correspondence Address10 Wolseley Road
London
N8 8RP
Director NameMr Michael Khan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jkrglobal.com/
Email address[email protected]
Telephone020 74288000
Telephone regionLondon

Location

Registered AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.5k at £1Andrew John Knowles
45.00%
Ordinary
4.5k at £1Ian Russell Ritchie
45.00%
Ordinary
1000 at £1Guy William Bruce Lambert
10.00%
Ordinary

Financials

Year2014
Turnover£19,539,000
Net Worth£4,135,000
Cash£530,000
Current Liabilities£3,947,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

3 July 2019Delivered on: 9 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 9 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 5 July 2019
Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee for the Noteholders

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: Growth Capital Partners Nominees Limited

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 20 March 2018
Persons entitled: Arbuthnot Lantham & Co.,Limited

Classification: A registered charge
Outstanding
5 April 2013Delivered on: 9 April 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2012Delivered on: 14 April 2012
Persons entitled: Camden Loft Limited

Classification: Rent deposit deed
Secured details: £3,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum.
Outstanding

Filing History

26 September 2023Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Tea Building G.01 and 1.01 56 Shoreditch High Street London E1 6JJ on 26 September 2023 (1 page)
16 August 2023Full accounts made up to 31 December 2022 (35 pages)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Michael Khan as a director on 4 April 2023 (1 page)
4 April 2023Appointment of Mrs Kathryn Louise Herrick as a director on 4 April 2023 (2 pages)
20 July 2022Full accounts made up to 31 December 2021 (34 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (36 pages)
3 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
5 March 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 5 March 2021 (1 page)
5 March 2021Director's details changed for Mr Guy William Bruce Lambert on 4 March 2021 (2 pages)
5 March 2021Director's details changed for Tosh Thomas Hall on 4 March 2021 (2 pages)
5 March 2021Director's details changed for Mr Michael Khan on 4 March 2021 (2 pages)
4 March 2021Registered office address changed from 30 Oval Road London NW1 7DE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 March 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (34 pages)
10 August 2020Confirmation statement made on 30 May 2020 with updates (6 pages)
22 January 2020Sub-division of shares on 19 December 2019 (4 pages)
9 January 2020Particulars of variation of rights attached to shares (2 pages)
9 January 2020Change of share class name or designation (2 pages)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 19/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 September 2019Change of details for Snowball Bidco Limited as a person with significant control on 23 July 2019 (2 pages)
30 July 2019Confirmation statement made on 30 May 2019 with updates (7 pages)
9 July 2019Registration of charge 032054900007, created on 3 July 2019 (11 pages)
9 July 2019Registration of charge 032054900006, created on 3 July 2019 (19 pages)
5 July 2019Registration of charge 032054900005, created on 3 July 2019 (20 pages)
2 July 2019Appointment of Mr Michael Khan as a director on 26 June 2019 (2 pages)
2 July 2019Appointment of Tosh Hall as a director on 26 June 2019 (2 pages)
26 June 2019Cessation of Ian Russell Ritchie as a person with significant control on 13 June 2019 (1 page)
26 June 2019Termination of appointment of Ian Russell Ritchie as a director on 13 June 2019 (1 page)
26 June 2019Notification of Snowball Bidco Limited as a person with significant control on 13 June 2019 (2 pages)
26 June 2019Termination of appointment of Andrew John Knowles as a director on 13 June 2019 (1 page)
26 June 2019Cessation of Andrew John Knowles as a person with significant control on 13 June 2019 (1 page)
26 June 2019Termination of appointment of Andrew John Knowles as a secretary on 13 June 2019 (1 page)
22 June 2019Satisfaction of charge 032054900003 in full (4 pages)
20 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 14,587
(4 pages)
14 June 2019Registration of charge 032054900004, created on 13 June 2019 (58 pages)
14 June 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
7 June 2019All of the property or undertaking has been released from charge 1 (1 page)
13 November 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 11,815
(4 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
9 August 2018Particulars of variation of rights attached to shares (3 pages)
9 August 2018Change of share class name or designation (2 pages)
9 August 2018Sub-division of shares on 4 July 2018 (6 pages)
8 August 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
8 August 2018Statement of company's objects (2 pages)
25 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 March 2018Registration of charge 032054900003, created on 6 March 2018 (41 pages)
25 January 2018Notification of Andrew John Knowles as a person with significant control on 25 January 2018 (2 pages)
25 January 2018Notification of Ian Russell Ritchie as a person with significant control on 25 January 2018 (2 pages)
7 September 2017Satisfaction of charge 2 in full (6 pages)
7 September 2017Satisfaction of charge 2 in full (6 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
21 August 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
11 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
18 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000
(7 pages)
18 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000
(7 pages)
23 December 2015Director's details changed for Mr Andrew John Knowles on 23 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Andrew John Knowles on 23 December 2015 (2 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 August 2015Director's details changed for Ian Russell Ritchie on 1 May 2015 (2 pages)
13 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(4 pages)
13 August 2015Director's details changed for Ian Russell Ritchie on 1 May 2015 (2 pages)
13 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(4 pages)
13 August 2015Director's details changed for Ian Russell Ritchie on 1 May 2015 (2 pages)
17 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
17 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
13 August 2014Sec 519 (1 page)
13 August 2014Sec 519 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
30 July 2013Director's details changed for Mr Andrew John Knowles on 26 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Andrew John Knowles on 26 July 2013 (2 pages)
17 July 2013Registered office address changed from 128 Albert Street London NW1 7NE on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 128 Albert Street London NW1 7NE on 17 July 2013 (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
6 February 2013Director's details changed for Ian Russell Ritchie on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Ian Russell Ritchie on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Ian Russell Ritchie on 6 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Andrew John Knowles on 1 February 2013 (2 pages)
5 February 2013Secretary's details changed for Mr Andrew John Knowles on 1 February 2013 (1 page)
5 February 2013Secretary's details changed for Mr Andrew John Knowles on 1 February 2013 (1 page)
5 February 2013Director's details changed for Mr Andrew John Knowles on 1 February 2013 (2 pages)
5 February 2013Secretary's details changed for Mr Andrew John Knowles on 1 February 2013 (1 page)
5 February 2013Director's details changed for Mr Andrew John Knowles on 1 February 2013 (2 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Full accounts made up to 30 June 2011 (24 pages)
27 February 2012Full accounts made up to 30 June 2011 (24 pages)
16 January 2012Appointment of Guy William Bruce Lambert as a director (2 pages)
16 January 2012Appointment of Guy William Bruce Lambert as a director (2 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 30 June 2010 (23 pages)
29 December 2010Full accounts made up to 30 June 2010 (23 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 January 2010Full accounts made up to 30 June 2009 (22 pages)
2 January 2010Full accounts made up to 30 June 2009 (22 pages)
17 July 2009Return made up to 30/05/09; full list of members (4 pages)
17 July 2009Return made up to 30/05/09; full list of members (4 pages)
28 April 2009Aud statement 519 (1 page)
28 April 2009Aud statement 519 (1 page)
23 December 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
23 December 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
28 January 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
28 January 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
31 October 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
31 October 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
27 January 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
5 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Full accounts made up to 30 June 2004 (20 pages)
4 January 2005Full accounts made up to 30 June 2004 (20 pages)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
25 June 2004Return made up to 30/05/04; full list of members (7 pages)
19 December 2003Full accounts made up to 30 June 2003 (20 pages)
19 December 2003Full accounts made up to 30 June 2003 (20 pages)
6 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2003Full accounts made up to 30 June 2002 (20 pages)
23 January 2003Full accounts made up to 30 June 2002 (20 pages)
6 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Full accounts made up to 30 June 2001 (20 pages)
29 November 2001Full accounts made up to 30 June 2001 (20 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
11 September 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
11 September 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
11 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 September 2000Accounts for a small company made up to 31 May 1999 (7 pages)
12 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 January 1999Registered office changed on 11/01/99 from: ground floor, the rotunda 42-43 gloucester crescent london NW1 7DL (1 page)
11 January 1999Registered office changed on 11/01/99 from: ground floor, the rotunda 42-43 gloucester crescent london NW1 7DL (1 page)
24 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
24 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
(4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Ad 30/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 September 1996Ad 30/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996Secretary resigned (2 pages)
4 July 1996Director resigned (2 pages)
4 July 1996New director appointed (2 pages)
30 May 1996Incorporation (17 pages)
30 May 1996Incorporation (17 pages)