Company NameKMJ Risk Solutions Limited
DirectorKenneth Malcolm Jones
Company StatusActive
Company Number04703168
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Malcolm Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Priory Way
Ingleby Arncliffe
Northallerton
North Yorks
DL6 3LR
Secretary NamePaula Jones
NationalityBritish
StatusCurrent
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Priory Way
Ingleby Arncliffe
Northallerton
North Yorks
DL6 3LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Malcolm Jones
50.00%
Ordinary
1 at £1Paula Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£23,954
Cash£23,570
Current Liabilities£14,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 March 2022Change of details for Mr Kenneth Malcolm Jones as a person with significant control on 23 March 2022 (2 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 19/03/09; full list of members (3 pages)
31 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 19/03/08; full list of members (3 pages)
10 April 2008Return made up to 19/03/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 19/03/07; full list of members (2 pages)
31 May 2007Return made up to 19/03/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 19/03/06; full list of members (6 pages)
2 May 2006Return made up to 19/03/06; full list of members (6 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 19/03/05; full list of members (6 pages)
7 April 2005Return made up to 19/03/05; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Ad 19/03/03--------- £ si 1@1 (2 pages)
20 September 2004Ad 19/03/03--------- £ si 1@1 (2 pages)
5 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 April 2004Return made up to 19/03/04; full list of members (6 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2003New director appointed (2 pages)
19 March 2003Incorporation (31 pages)
19 March 2003Incorporation (31 pages)