Company NameKJA London Limited
DirectorsKenneth John Adams and Margaret Jean Adams
Company StatusActive
Company Number05430879
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Previous NamesStock Company UK Limited and Adams Trade Limited

Business Activity

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

Directors

Director NameMr Kenneth John Adams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMargaret Jean Adams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Secretary NameMargaret Jean Adams
NationalityBritish
StatusCurrent
Appointed06 July 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Kenneth John Adams
50.00%
Ordinary A
50 at £1Margaret Jean Adams
50.00%
Ordinary B

Financials

Year2014
Net Worth£95,698
Cash£104,845
Current Liabilities£11,901

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
4 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
24 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
5 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
3 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
14 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
23 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Margaret Jean Adams on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Margaret Jean Adams on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Margaret Jean Adams on 1 October 2009 (1 page)
4 May 2010Director's details changed for Kenneth John Adams on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Margaret Jean Adams on 1 October 2009 (1 page)
4 May 2010Director's details changed for Margaret Jean Adams on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Margaret Jean Adams on 1 October 2009 (1 page)
4 May 2010Director's details changed for Kenneth John Adams on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Kenneth John Adams on 1 October 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
15 September 2009Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
10 June 2009Return made up to 20/04/09; full list of members (4 pages)
10 June 2009Return made up to 20/04/09; full list of members (4 pages)
25 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 May 2008Return made up to 20/04/08; full list of members (4 pages)
1 May 2008Return made up to 20/04/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 July 2006Registered office changed on 27/07/06 from: 5 ardmore road south ockendon RM15 5TH (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5 ardmore road south ockendon RM15 5TH (1 page)
17 May 2006Return made up to 20/04/06; full list of members (2 pages)
17 May 2006Return made up to 20/04/06; full list of members (2 pages)
18 July 2005Memorandum and Articles of Association (13 pages)
18 July 2005Memorandum and Articles of Association (13 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (1 page)
12 July 2005Company name changed adams trade LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed adams trade LIMITED\certificate issued on 12/07/05 (2 pages)
11 July 2005Ad 06/07/05-06/07/05 £ si 49@1=49 £ si 50@1=50 £ ic 1/100 (2 pages)
11 July 2005New director appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (1 page)
11 July 2005Ad 06/07/05-06/07/05 £ si 49@1=49 £ si 50@1=50 £ ic 1/100 (2 pages)
6 July 2005Company name changed stock company uk LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed stock company uk LIMITED\certificate issued on 06/07/05 (2 pages)
25 April 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (1 page)
25 April 2005Director resigned (1 page)
20 April 2005Incorporation (8 pages)
20 April 2005Incorporation (8 pages)