Walkington
Beverley
East Yorkshire
HU17 8XX
Director Name | Mr Robert Cheyne Jackson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(9 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Silver Street Hull East Yorkshire HU1 1JG |
Secretary Name | Mr Anthony Richard Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1998(10 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Lane Walkington Beverley East Yorkshire HU17 8XX |
Director Name | Mr Robert Samuel Jackson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thorn Road Hedon Hull East Yorkshire HU12 8HN |
Secretary Name | David McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 10 Loveridge Avenue Hull East Yorkshire HU5 4EA |
Director Name | Alison Brennan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 40 The Stray South Cave Brough North Humberside HU15 2AL |
Director Name | Mrs Victoria Irene Jackson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thorn Road Hedon Hull East Yorkshire HU12 8HN |
Website | kfmworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 210002 |
Telephone region | Hull |
Registered Address | 29-30 Silver Street Hull East Yorkshire HU1 1JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Robert Samuel Jackson 40.00% Ordinary |
---|---|
20 at £1 | Anthony Richard Jackson 20.00% Ordinary |
20 at £1 | Robert Cheyne Jackson 20.00% Ordinary |
10 at £1 | Mandy Jackson 10.00% Ordinary |
10 at £1 | Nicola Jayne Jackson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,796 |
Cash | £150 |
Current Liabilities | £959,573 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
6 May 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 1995 | Delivered on: 11 July 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 December 1997 | Delivered on: 7 January 1998 Satisfied on: 22 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 6 villiers court hedon kingston upon hull east yorkshire t/n HS210579. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Director's details changed for Mr Robert Cheyne Jackson on 30 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 May 2016 | Registration of charge 021567940003, created on 6 May 2016 (26 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 January 2015 | Company name changed kingston facilities management LIMITED\certificate issued on 20/01/15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders
|
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Robert Samuel Jackson on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Robert Samuel Jackson on 1 October 2009 (2 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
7 June 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
7 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
22 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: old custom house market place hull east yorkshire HU1 1RS (1 page) |
2 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
17 February 1998 | Director's particulars changed (1 page) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 May 1997 | Return made up to 30/04/97; no change of members
|
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 August 1987 | Incorporation (15 pages) |