Thorner Lane Scarcroft
Leeds
West Yorkshire
LS14 3AH
Director Name | Mr Robert Nicholas Jason Schofield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(12 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harlow Court Cardale Park Otley Road Harrogate HG3 1PU |
Director Name | Mr James William Schofield |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Harlow Court Cardale Park Otley Road Harrogate HG3 1PU |
Director Name | Mr Liam John Healy |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Harlow Court Cardale Park Otley Road Harrogate HG3 1PU |
Director Name | Mr Martin John Johnson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Top Lane Copmanthorpe York YO23 3UH |
Director Name | Mrs Isobel Anne Drinnan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands House Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AH |
Director Name | Mr James Ritchie Kilner |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Alwoodley Lane Alwoodley Leeds LS17 7PU |
Secretary Name | Mr James Ritchie Kilner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Alwoodley Lane Alwoodley Leeds LS17 7PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | kjafinancial.co.uk |
---|---|
Telephone | 01423 810077 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Harlow Court Cardale Park Otley Road Harrogate HG3 1PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Kja Financial Services (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,525 |
Cash | £149,174 |
Current Liabilities | £43,850 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
28 April 2023 | Delivered on: 4 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 April 2023 | Delivered on: 4 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
4 May 2023 | Registration of charge 051683100002, created on 28 April 2023 (26 pages) |
4 May 2023 | Registration of charge 051683100001, created on 28 April 2023 (40 pages) |
7 March 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Mr Liam John Healy as a director on 23 September 2020 (2 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
24 July 2018 | Change of details for Kja Financial Services (Group) Limited as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Registered 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 2018 | Company name changed kja financial services LIMITED\certificate issued on 19/06/18
|
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 December 2016 | Appointment of Mr James William Schofield as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr James William Schofield as a director on 1 December 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Termination of appointment of James Ritchie Kilner as a secretary on 1 July 2016 (1 page) |
11 July 2016 | Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 (1 page) |
11 July 2016 | Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Robert Nicholas Jason Schofield as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of James Ritchie Kilner as a secretary on 1 July 2016 (1 page) |
11 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Robert Nicholas Jason Schofield as a director on 1 July 2016 (2 pages) |
10 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 July 2015 | Termination of appointment of Isobel Anne Drinnan as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Isobel Anne Drinnan as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Isobel Anne Drinnan as a director on 7 July 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 12 January 2011
|
23 May 2012 | Statement of capital following an allotment of shares on 12 January 2011
|
9 May 2012 | Amended accounts made up to 31 December 2010 (3 pages) |
9 May 2012 | Amended accounts made up to 31 December 2010 (3 pages) |
1 May 2012 | Termination of appointment of Martin Johnson as a director (1 page) |
1 May 2012 | Termination of appointment of Martin Johnson as a director (1 page) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
12 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 August 2008 | Return made up to 01/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 01/07/08; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
10 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
8 September 2004 | Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 September 2004 | Ad 01/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 August 2004 | New secretary appointed;new director appointed (3 pages) |
27 August 2004 | New secretary appointed;new director appointed (3 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
1 July 2004 | Incorporation (16 pages) |
1 July 2004 | Incorporation (16 pages) |