Company NameKanjo Limited
Company StatusDissolved
Company Number06267824
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Jeanette Ann Whittaker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(2 days after company formation)
Appointment Duration16 years, 5 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Melvaig
Gairloch
Scotland Inverness
IV21 2EA
Scotland
Secretary NameJeanette Ann Whittaker
NationalityBritish
StatusClosed
Appointed06 June 2007(2 days after company formation)
Appointment Duration16 years, 5 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldborough Road
Boroughbridge
York
YO51 9EA
Director NameMr Matthew Neale Smith
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(1 day after company formation)
Appointment Duration1 day (resigned 06 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Severus Avenue
York
North Yorkshire
YO24 4LY
Secretary NameLeanne Gallagher
NationalityBritish
StatusResigned
Appointed05 June 2007(1 day after company formation)
Appointment Duration1 day (resigned 06 June 2007)
RoleCompany Director
Correspondence Address12 Storking Lane
Wilberfoss
York
YO41 5NE
Director NameTessa Dawn Critchlow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House Margaret Avenue
Bardsey
Leeds
West Yorkshire
LS17 9AT
Director NameMr Peter Thomas Chase
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Croft Bridge
Oulton
Leeds
LS26 8LB
Director NameMr Howard James Masters
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Place
Easingwold
York
YO61 3AA
Director NamePhilip Normington
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 month after company formation)
Appointment Duration12 years, 10 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Hosue
Nesfield
Ilkley
West Yorkshire
LS29 0BS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.kanjo.co.uk/
Telephone0113 8231946
Telephone regionLeeds

Location

Registered AddressBond Dickinson Llp
1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

200 at £1Howard James Masters
20.00%
Ordinary
200 at £1Jeanette Anne Whittaker
20.00%
Ordinary
200 at £1John Philip Normington
20.00%
Ordinary
200 at £1Peter Thomas Chase
20.00%
Ordinary
200 at £1Tessa Dawn Critchlow
20.00%
Ordinary

Financials

Year2014
Net Worth£51,898
Cash£79,655
Current Liabilities£267,501

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

8 December 2008Delivered on: 12 December 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Termination of appointment of Howard James Masters as a director on 15 March 2017 (1 page)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(7 pages)
13 May 2015Termination of appointment of Peter Thomas Chase as a director on 23 April 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(8 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(8 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 March 2014Termination of appointment of Tessa Critchlow as a director (2 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
28 June 2013Registered office address changed from Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN on 28 June 2013 (1 page)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
27 June 2013Secretary's details changed for Jeanette Ann Greaves on 19 June 2013 (1 page)
27 June 2013Director's details changed for Jeanette Ann Greaves on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Howard James Masters on 26 June 2013 (2 pages)
21 June 2013Secretary's details changed for Jeanette Ann Greaves on 19 June 2013 (2 pages)
21 June 2013Director's details changed for Jeanette Ann Greaves on 19 June 2013 (2 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
12 April 2012Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 12 April 2012 (2 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 August 2011Memorandum and Articles of Association (12 pages)
1 August 2011Change of share class name or designation (2 pages)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
23 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
25 June 2010Director's details changed for Peter Thomas Chase on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Peter Thomas Chase on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Howard James Masters on 4 June 2010 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Philip Normington on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Jeanette Ann Greaves on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Tessa Dawn Critchlow on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Howard James Masters on 4 June 2010 (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Tessa Dawn Critchlow on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Jeanette Ann Greaves on 4 June 2010 (2 pages)
25 June 2010Director's details changed for Philip Normington on 4 June 2010 (2 pages)
24 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 04/06/09; full list of members (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
11 June 2008Capitals not rolled up (2 pages)
6 June 2008Return made up to 04/06/08; full list of members (5 pages)
14 May 2008Registered office changed on 14/05/2008 from dene house, margaret avenue bardsey leeds west yorkshire LS17 9AT (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
21 June 2007New secretary appointed;new director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New secretary appointed (1 page)
4 June 2007Incorporation (16 pages)