Company NameKJC Limited
DirectorsRaymond Jaffe and Nicole Jaffe
Company StatusActive
Company Number08662192
CategoryPrivate Limited Company
Incorporation Date23 August 2013(10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRaymond Jaffe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RolePromotions Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Uphill Road
London
NW7 4RA
Director NameNicole Jaffe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleLicensing Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Uphill Road
London
NW7 4RA

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

16.3k at £0.001Raymond Jaffe
65.00%
Ordinary
8.8k at £0.001Nicole Jaffe
35.00%
Ordinary

Financials

Year2014
Net Worth£3,009,992
Cash£3,000,452
Current Liabilities£5,485

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 4 weeks ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
26 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
28 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 28 May 2022 (1 page)
18 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
21 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 January 2021Change of details for Nicole Jaffe as a person with significant control on 1 September 2020 (2 pages)
4 January 2021Change of details for Raymond Jaffe as a person with significant control on 1 September 2020 (2 pages)
4 January 2021Director's details changed for Raymond Jaffe on 1 September 2020 (2 pages)
4 January 2021Director's details changed for Nicole Jaffe on 1 September 2020 (2 pages)
17 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 October 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
13 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 February 2017Appointment of Nicole Jaffe as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Nicole Jaffe as a director on 20 February 2017 (2 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25
(3 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 25
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second Filing of the SH01 registered on 23/10/2013 and has an allotment date of 17/10/2013
(6 pages)
16 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second Filing of the SH01 registered on 23/10/2013 and has an allotment date of 17/10/2013
(6 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 25
(3 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 25
(3 pages)
23 October 2013Sub-division of shares on 23 August 2013 (5 pages)
23 October 2013Resolutions
  • RES13 ‐ Section 190 and subdivide shares and restate share cap 17/10/2013
(2 pages)
23 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 25.002
  • ANNOTATION Clarification a Second Filed SH01 is registered on 16/09/2014
(7 pages)
23 October 2013Sub-division of shares on 23 August 2013 (5 pages)
23 October 2013Resolutions
  • RES13 ‐ Section 190 and subdivide shares and restate share cap 17/10/2013
(2 pages)
23 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 25.002
  • ANNOTATION Clarification a Second Filed SH01 is registered on 16/09/2014
(7 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)