Company NameSchofield Money Limited
Company StatusActive
Company Number05168310
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Previous NameKJA Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Drinnan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands House
Thorner Lane Scarcroft
Leeds
West Yorkshire
LS14 3AH
Director NameMr Robert Nicholas Jason Schofield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(12 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlow Court Cardale Park
Otley Road
Harrogate
HG3 1PU
Director NameMr James William Schofield
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHarlow Court Cardale Park
Otley Road
Harrogate
HG3 1PU
Director NameMr Liam John Healy
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHarlow Court Cardale Park
Otley Road
Harrogate
HG3 1PU
Director NameMr Martin John Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Top Lane
Copmanthorpe
York
YO23 3UH
Director NameMrs Isobel Anne Drinnan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands House
Thorner Lane Scarcroft
Leeds
West Yorkshire
LS14 3AH
Director NameMr James Ritchie Kilner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Alwoodley Lane
Alwoodley
Leeds
LS17 7PU
Secretary NameMr James Ritchie Kilner
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Alwoodley Lane
Alwoodley
Leeds
LS17 7PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekjafinancial.co.uk
Telephone01423 810077
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressHarlow Court Cardale Park
Otley Road
Harrogate
HG3 1PU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Kja Financial Services (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,525
Cash£149,174
Current Liabilities£43,850

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 Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

28 April 2023Delivered on: 4 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 April 2023Delivered on: 4 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
4 May 2023Registration of charge 051683100002, created on 28 April 2023 (26 pages)
4 May 2023Registration of charge 051683100001, created on 28 April 2023 (40 pages)
7 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
14 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Liam John Healy as a director on 23 September 2020 (2 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
24 July 2018Change of details for Kja Financial Services (Group) Limited as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England to Harlow Court Cardale Park Otley Road Harrogate HG3 1PU on 20 June 2018 (1 page)
19 June 2018Company name changed kja financial services LIMITED\certificate issued on 19/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 December 2016Appointment of Mr James William Schofield as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr James William Schofield as a director on 1 December 2016 (2 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Termination of appointment of James Ritchie Kilner as a secretary on 1 July 2016 (1 page)
11 July 2016Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 (1 page)
11 July 2016Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 (1 page)
11 July 2016Appointment of Mr Robert Nicholas Jason Schofield as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of James Ritchie Kilner as a secretary on 1 July 2016 (1 page)
11 July 2016Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 11 July 2016 (1 page)
11 July 2016Appointment of Mr Robert Nicholas Jason Schofield as a director on 1 July 2016 (2 pages)
10 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(6 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(6 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(6 pages)
8 July 2015Termination of appointment of Isobel Anne Drinnan as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Isobel Anne Drinnan as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Isobel Anne Drinnan as a director on 7 July 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(6 pages)
15 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(6 pages)
15 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 10,000
(6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 10,000
(6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 10,000
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
23 May 2012Statement of capital following an allotment of shares on 12 January 2011
  • GBP 10,000
(4 pages)
23 May 2012Statement of capital following an allotment of shares on 12 January 2011
  • GBP 10,000
(4 pages)
9 May 2012Amended accounts made up to 31 December 2010 (3 pages)
9 May 2012Amended accounts made up to 31 December 2010 (3 pages)
1 May 2012Termination of appointment of Martin Johnson as a director (1 page)
1 May 2012Termination of appointment of Martin Johnson as a director (1 page)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 10,000
(3 pages)
12 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 10,000
(3 pages)
12 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 10,000
(3 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 July 2009Return made up to 01/07/09; full list of members (5 pages)
20 July 2009Return made up to 01/07/09; full list of members (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 August 2008Return made up to 01/07/08; full list of members (5 pages)
15 August 2008Return made up to 01/07/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 July 2007Return made up to 01/07/07; full list of members (3 pages)
5 July 2007Return made up to 01/07/07; full list of members (3 pages)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
8 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
8 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 01/07/05; full list of members (3 pages)
10 August 2005Return made up to 01/07/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
8 September 2004Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 September 2004Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 August 2004New director appointed (3 pages)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)
27 August 2004New director appointed (3 pages)
27 August 2004Registered office changed on 27/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2004New secretary appointed;new director appointed (3 pages)
27 August 2004New secretary appointed;new director appointed (3 pages)
27 August 2004Registered office changed on 27/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
1 July 2004Incorporation (16 pages)
1 July 2004Incorporation (16 pages)