Company NameA K J Associates Limited
DirectorsSimon Peter Johnson and Robert Menzies Walker
Company StatusActive
Company Number03866759
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Simon Peter Johnson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameRobert Menzies Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Secretary NameMs Helen Alexandra Birkett
StatusCurrent
Appointed13 October 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Secretary NameRobert Menzies Walker
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fredericks Row
London
EC1V 7LN
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.akjassociates.com
Telephone020 74300630
Telephone regionLondon

Location

Registered Address4/4a Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Robert Menzies-walker
50.00%
Ordinary
50 at £1Simon Johnson
50.00%
Ordinary

Financials

Year2014
Turnover£1,917,311
Gross Profit£1,292,439
Net Worth£190,482
Cash£374,828
Current Liabilities£714,749

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

24 April 2007Delivered on: 26 April 2007
Persons entitled: Associated Commercial Enterprises Limited

Classification: Deposit deed
Secured details: All 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 sum of £5,000 deposited at commonwealth bank australia together with any lesser sum or greater sum standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
9 July 2003Delivered on: 11 July 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 2003Delivered on: 4 April 2003
Persons entitled: Associated Commercial Enterprises Limited

Classification: Deposit deed
Secured details: All 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 sum of £5,000 deposited. See the mortgage charge document for full details.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (18 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (16 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2020Director's details changed for Mr Simon Peter Johnson on 23 October 2020 (2 pages)
24 March 2020Registered office address changed from 27 John Street London WC1N 2BX to 4/4a Bloomsbury Square London WC1A 2RP on 24 March 2020 (1 page)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 January 2019 (20 pages)
8 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 January 2018 (18 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Robert Menzies Walker as a secretary on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Robert Menzies Walker as a secretary on 13 October 2017 (1 page)
13 October 2017Appointment of Ms Helen Alexandra Birkett as a secretary on 13 October 2017 (2 pages)
13 October 2017Appointment of Ms Helen Alexandra Birkett as a secretary on 13 October 2017 (2 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 February 2017Director's details changed for Mr Simon Johnson on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Simon Johnson on 28 February 2017 (2 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
23 November 2009Director's details changed for Mr Simon Johnson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Menzies Walker on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Robert Menzies Walker on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Simon Johnson on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
14 January 2009Director and secretary's change of particulars / robert menzies walker / 14/01/2009 (1 page)
14 January 2009Return made up to 27/10/08; full list of members (4 pages)
14 January 2009Director's change of particulars / simon johnson / 14/01/2009 (2 pages)
14 January 2009Return made up to 27/10/08; full list of members (4 pages)
14 January 2009Director and secretary's change of particulars / robert menzies walker / 14/01/2009 (1 page)
14 January 2009Director's change of particulars / simon johnson / 14/01/2009 (2 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 November 2008Registered office changed on 17/11/2008 from c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
17 November 2008Registered office changed on 17/11/2008 from c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
26 June 2008Director's change of particulars / simon johnson / 25/06/2008 (1 page)
26 June 2008Director's change of particulars / simon johnson / 25/06/2008 (1 page)
23 January 2008Return made up to 27/10/07; no change of members (7 pages)
23 January 2008Return made up to 27/10/07; no change of members (7 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
24 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
5 January 2007Return made up to 27/10/06; full list of members (8 pages)
5 January 2007Return made up to 27/10/06; full list of members (8 pages)
13 December 2005Return made up to 27/10/05; full list of members (7 pages)
13 December 2005Return made up to 27/10/05; full list of members (7 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 November 2004Return made up to 18/10/04; full list of members (7 pages)
26 November 2004Return made up to 18/10/04; full list of members (7 pages)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
29 November 2003Return made up to 27/10/03; full list of members (7 pages)
29 November 2003Return made up to 27/10/03; full list of members (7 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
3 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 June 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
25 November 2002Return made up to 14/10/02; full list of members (7 pages)
25 November 2002Return made up to 14/10/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 November 2001Return made up to 27/10/01; full list of members (6 pages)
15 November 2001Return made up to 27/10/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
28 August 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
21 February 2001Registered office changed on 21/02/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
21 February 2001Registered office changed on 21/02/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Return made up to 27/10/00; full list of members (5 pages)
30 January 2001Return made up to 27/10/00; full list of members (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
29 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
29 November 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Ad 12/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Ad 12/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
27 October 1999Incorporation (21 pages)
27 October 1999Incorporation (21 pages)