Company NameINJ Associates Ltd
DirectorsStuart James Martin Kime and Jack Robert Clarke Deverson
Company StatusActive
Company Number07824913
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Previous NameSJMK Consulting Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Stuart James Martin Kime
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Crescent
Sunderland
SR2 7BN
Director NameMr Jack Robert Clarke Deverson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Crescent
Sunderland
SR2 7BN

Location

Registered Address1 Grange Crescent
Sunderland
SR2 7BN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£88

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

27 February 2019Delivered on: 28 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 grange crescent, sunderland f/h t/no TY135278.
Outstanding
17 December 2018Delivered on: 20 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2024Change of details for Mr Stuart James Martin Kime as a person with significant control on 1 January 2024 (2 pages)
18 January 2024Change of details for Mr Jack Robert Clarke Deverson as a person with significant control on 1 January 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2023Memorandum and Articles of Association (14 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
26 April 2023Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page)
16 February 2023Change of details for Mr Jack Robert Clarke Deverson as a person with significant control on 16 February 2023 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 5 April 2022 (6 pages)
20 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
7 May 2021Second filing of Confirmation Statement dated 19 June 2019 (7 pages)
10 April 2021Sub-division of shares on 23 March 2021 (6 pages)
31 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 100
(3 pages)
19 August 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
25 June 2020Total exemption full accounts made up to 5 April 2020 (6 pages)
22 October 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
29 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
29 July 2019Confirmation statement made on 19 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/05/2021.
(5 pages)
28 February 2019Registration of charge 078249130002, created on 27 February 2019 (9 pages)
14 January 2019Registered office address changed from 3 George Street Durham DH1 4PA to 1 Grange Crescent Sunderland SR2 7BN on 14 January 2019 (1 page)
20 December 2018Registration of charge 078249130001, created on 17 December 2018 (9 pages)
12 November 2018Sub-division of shares on 6 November 2018 (6 pages)
15 September 2018Notification of Jack Robert Clarke Deverson as a person with significant control on 15 June 2016 (2 pages)
15 September 2018Notification of Stuart James Martin Kime as a person with significant control on 15 June 2016 (2 pages)
23 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 5 April 2018 (5 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
2 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
8 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 30
(6 pages)
8 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 30
(6 pages)
2 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
2 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
23 June 2015Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
23 June 2015Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
23 June 2015Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30
(3 pages)
15 June 2015Director's details changed for Mr Stuart Kime on 9 April 2015 (2 pages)
15 June 2015Company name changed sjmk consulting LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
15 June 2015Company name changed sjmk consulting LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
15 June 2015Director's details changed for Mr Jack Robert Clarke Deverson on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Jack Robert Clarke Deverson as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Jack Robert Clarke Deverson as a director on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Stuart Kime on 9 April 2015 (2 pages)
15 June 2015Director's details changed for Mr Stuart Kime on 9 April 2015 (2 pages)
15 June 2015Director's details changed for Mr Jack Robert Clarke Deverson on 15 June 2015 (2 pages)
7 April 2015Registered office address changed from 50 Donnini Place Gilesgate Durham Durham DH1 1ES to 3 George Street Durham DH1 4PA on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 50 Donnini Place Gilesgate Durham Durham DH1 1ES to 3 George Street Durham DH1 4PA on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 50 Donnini Place Gilesgate Durham Durham DH1 1ES to 3 George Street Durham DH1 4PA on 7 April 2015 (1 page)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(3 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(3 pages)
16 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30
(3 pages)
16 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 30
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)