Company NameKFM Recruitment Limited
DirectorsAnthony Richard Jackson and Robert Cheyne Jackson
Company StatusActive
Company Number02156794
CategoryPrivate Limited Company
Incorporation Date24 August 1987(36 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony Richard Jackson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(9 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Lane
Walkington
Beverley
East Yorkshire
HU17 8XX
Director NameMr Robert Cheyne Jackson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(9 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-30 Silver Street
Hull
East Yorkshire
HU1 1JG
Secretary NameMr Anthony Richard Jackson
NationalityBritish
StatusCurrent
Appointed03 April 1998(10 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Lane
Walkington
Beverley
East Yorkshire
HU17 8XX
Director NameMr Robert Samuel Jackson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 8 months after company formation)
Appointment Duration28 years, 6 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Thorn Road
Hedon
Hull
East Yorkshire
HU12 8HN
Secretary NameDavid McGarry
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address10 Loveridge Avenue
Hull
East Yorkshire
HU5 4EA
Director NameAlison Brennan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address40 The Stray
South Cave
Brough
North Humberside
HU15 2AL
Director NameMrs Victoria Irene Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(5 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Thorn Road
Hedon
Hull
East Yorkshire
HU12 8HN

Contact

Websitekfmworld.co.uk
Email address[email protected]
Telephone01482 210002
Telephone regionHull

Location

Registered Address29-30 Silver Street
Hull
East Yorkshire
HU1 1JG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Robert Samuel Jackson
40.00%
Ordinary
20 at £1Anthony Richard Jackson
20.00%
Ordinary
20 at £1Robert Cheyne Jackson
20.00%
Ordinary
10 at £1Mandy Jackson
10.00%
Ordinary
10 at £1Nicola Jayne Jackson
10.00%
Ordinary

Financials

Year2014
Net Worth£186,796
Cash£150
Current Liabilities£959,573

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

6 May 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 1995Delivered 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 1997Delivered 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

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Director's details changed for Mr Robert Cheyne Jackson on 30 April 2016 (2 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(8 pages)
13 May 2016Registration of charge 021567940003, created on 6 May 2016 (26 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(8 pages)
20 January 2015Company name changed kingston facilities management LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(8 pages)
6 May 2014Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (18 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(9 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Director's details changed for Robert Samuel Jackson on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Robert Samuel Jackson on 1 October 2009 (2 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2008Return made up to 30/04/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 May 2007Return made up to 30/04/07; full list of members (3 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 May 2005Return made up to 30/04/05; full list of members (3 pages)
7 June 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
7 June 2004Return made up to 30/04/04; full list of members (8 pages)
22 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
9 May 2003Return made up to 30/04/03; full list of members (8 pages)
25 November 2002Registered office changed on 25/11/02 from: old custom house market place hull east yorkshire HU1 1RS (1 page)
2 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
20 May 2002Return made up to 30/04/02; full list of members (8 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 30/04/01; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 2000Return made up to 30/04/00; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Return made up to 30/04/99; no change of members (4 pages)
15 May 1998Return made up to 30/04/98; full list of members (4 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
17 February 1998Director's particulars changed (1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 May 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
13 June 1996Return made up to 30/04/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 May 1995Return made up to 30/04/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 August 1987Incorporation (15 pages)