Company NameSchofield Money Group Limited
Company StatusActive
Company Number07445631
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Previous NamesDrinnan Asset Management Holdings Limited and KJA Financial Services (Group) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Drinnan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlow Court Cardale Park
Otley Road
Harrogate
HG3 1PU
Director NameMr Robert Nicholas Jason Schofield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(5 years, 7 months 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(6 years 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(9 years, 10 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 NameMrs Isobel Anne Drinnan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Martin John Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Top Lane
Copmanthorpe
York
YO23 3UH
Director NameMr James Ritchie Kilner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Alwoodley Lane
Leeds
LS17 7PU

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

100 at £1James Ritchie Kilner
9.80%
Ordinary
99 at £1Effendi Family Pension Trust
9.71%
Ordinary
441 at £1Peter Drinnan
43.24%
Ordinary
360 at £1Isobel Anne Drinnan
35.29%
Ordinary
10 at £1Isobel Drinnan
0.98%
Ordinary B
10 at £1Peter Drinnan
0.98%
Ordinary A

Financials

Year2014
Net Worth£11,953

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 Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week 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 (7 pages)
27 November 2023Confirmation statement made on 19 November 2023 with updates (6 pages)
4 May 2023Registration of charge 074456310001, created on 28 April 2023 (40 pages)
4 May 2023Registration of charge 074456310002, created on 28 April 2023 (26 pages)
17 April 2023Change of share class name or designation (2 pages)
17 April 2023Change of share class name or designation (2 pages)
7 March 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
6 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
17 October 2022Change of details for Scho62 Investments Limited as a person with significant control on 1 October 2022 (2 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
8 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
22 January 2021Confirmation statement made on 19 November 2020 with updates (4 pages)
7 January 2021Appointment of Mr Liam John Healy as a director on 23 September 2020 (2 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2020Memorandum and Articles of Association (26 pages)
26 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 December 2018Director's details changed for Mr Peter Drinnan on 1 November 2018 (2 pages)
7 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 June 2018Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Harlow Court Cardale Park Otley Road Harrogate HG3 1PU on 29 June 2018 (1 page)
20 June 2018Company name changed kja financial services (group) LIMITED\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 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)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
25 July 2016Change of share class name or designation (2 pages)
25 July 2016Change of share class name or designation (2 pages)
12 July 2016Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 (1 page)
12 July 2016Appointment of Mr Robert Nicholas Jason Schofield as a director on 1 July 2016 (2 pages)
12 July 2016Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 (1 page)
12 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)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,020
(5 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,020
(5 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 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,020
(6 pages)
15 January 2015Director's details changed for Mr Peter Drinnan on 25 September 2014 (2 pages)
15 January 2015Director's details changed for Mr Peter Drinnan on 25 September 2014 (2 pages)
15 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,020
(6 pages)
15 January 2015Registered office address changed from The Mill Haggs Farm Haggs Road Harrogate HG3 1EQ to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 15 January 2015 (1 page)
15 January 2015Director's details changed for Mrs Isobel Anne Drinnan on 25 September 2014 (2 pages)
15 January 2015Director's details changed for Mrs Isobel Anne Drinnan on 25 September 2014 (2 pages)
15 January 2015Registered office address changed from The Mill Haggs Farm Haggs Road Harrogate HG3 1EQ to 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 15 January 2015 (1 page)
12 May 2014Memorandum and Articles of Association (19 pages)
12 May 2014Memorandum and Articles of Association (19 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,020
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,020
(4 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders (6 pages)
7 January 2014Annual return made up to 19 November 2013 with a full list of shareholders (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
1 May 2012Termination of appointment of Martin Johnson as a director (1 page)
1 May 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
1 May 2012Termination of appointment of Martin Johnson as a director (1 page)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
5 May 2011Appointment of Mr Martin John Johnson as a director (2 pages)
5 May 2011Appointment of Mr James Ritchie Kilner as a director (2 pages)
5 May 2011Appointment of Mr James Ritchie Kilner as a director (2 pages)
5 May 2011Appointment of Mr Martin John Johnson as a director (2 pages)
8 February 2011Company name changed drinnan asset management holdings LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2010-12-28
(2 pages)
8 February 2011Company name changed drinnan asset management holdings LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2010-12-28
(2 pages)
21 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
(3 pages)
14 January 2011Change of name notice (2 pages)
14 January 2011Change of name notice (2 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-28
(1 page)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-28
(1 page)
19 November 2010Incorporation (33 pages)
19 November 2010Incorporation (33 pages)