Company NameKJB Flooring Limited
DirectorsKevin John Balmain and Jodi Carmel Balmain
Company StatusActive
Company Number05737248
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Previous NameKJB Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKevin John Balmain
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressUnit 5f Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Secretary NameJodi Carmel Balmain
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSterling House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMs Jodi Carmel Balmain
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSterling House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameMr Nicholas David Sutton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA

Contact

Websitekjbflooring.co.uk
Email address[email protected]
Telephone07 946408759
Telephone regionMobile

Location

Registered AddressSterling House Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches5 other UK companies use this postal address

Shareholders

20 at £1Jodi C. Williams
8.00%
Ordinary
167 at £1Kevin John Balman
66.80%
Ordinary
63 at £1Nicholas David Sutton
25.20%
Ordinary

Financials

Year2014
Net Worth£81,956
Cash£58,500
Current Liabilities£50,779

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 9 March 2022 with updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Notification of Jodi Carmel Balmain as a person with significant control on 6 April 2016 (2 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
10 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
9 August 2017Director's details changed for Ms Jodi Carmel Williams on 1 August 2017 (2 pages)
9 August 2017Secretary's details changed for Jodi Carmel Williams on 1 August 2017 (1 page)
9 August 2017Secretary's details changed for Jodi Carmel Williams on 1 August 2017 (1 page)
9 August 2017Director's details changed for Ms Jodi Carmel Williams on 1 August 2017 (2 pages)
7 August 2017Change of details for Mr Kevin John Balmain as a person with significant control on 7 April 2016 (2 pages)
7 August 2017Change of details for Mr Kevin John Balmain as a person with significant control on 7 April 2016 (2 pages)
7 June 2017Termination of appointment of Nicholas David Sutton as a director on 31 May 2017 (1 page)
7 June 2017Termination of appointment of Nicholas David Sutton as a director on 31 May 2017 (1 page)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 250
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 250
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 250
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 250
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 250
(4 pages)
11 March 2014Director's details changed for Kevin John Balmain on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Kevin John Balmain on 1 February 2014 (2 pages)
11 March 2014Director's details changed for Kevin John Balmain on 1 February 2014 (2 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 250
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 250
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Secretary's details changed for Jodi Carmel Williams on 9 March 2013 (1 page)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Secretary's details changed for Jodi Carmel Williams on 9 March 2013 (1 page)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Secretary's details changed for Jodi Carmel Williams on 9 March 2013 (1 page)
4 February 2013Appointment of Mr Nicholas David Sutton as a director (2 pages)
4 February 2013Appointment of Mr Nicholas David Sutton as a director (2 pages)
18 December 2012Registered office address changed from Steling House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Steling House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 18 December 2012 (1 page)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
30 October 2012Appointment of Ms Jodi Carmel Williams as a director (2 pages)
30 October 2012Appointment of Ms Jodi Carmel Williams as a director (2 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Kevin John Balmain on 11 January 2012 (2 pages)
11 January 2012Secretary's details changed for Jodi Carmel Williams on 11 January 2011 (2 pages)
11 January 2012Director's details changed for Kevin John Balmain on 11 January 2012 (2 pages)
11 January 2012Secretary's details changed for Jodi Carmel Williams on 11 January 2011 (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
31 October 2011Secretary's details changed for Jodi Carmel Williams on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Kevin John Balmain on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Kevin John Balmain on 31 October 2011 (2 pages)
31 October 2011Secretary's details changed for Jodi Carmel Williams on 31 October 2011 (2 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Kevin John Balmain on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Kevin John Balmain on 15 March 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 March 2007Return made up to 09/03/07; full list of members (2 pages)
20 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2006Incorporation (12 pages)
9 March 2006Incorporation (12 pages)