Otley Road
Harrogate
HG3 1PU
Director Name | Mr Robert Nicholas Jason Schofield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(5 years, 7 months 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(6 years 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(9 years, 10 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 | Mrs Isobel Anne Drinnan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Martin John Johnson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Top Lane Copmanthorpe York YO23 3UH |
Director Name | Mr James Ritchie Kilner |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Alwoodley Lane Leeds LS17 7PU |
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 |
100 at £1 | James Ritchie Kilner 9.80% Ordinary |
---|---|
99 at £1 | Effendi Family Pension Trust 9.71% Ordinary |
441 at £1 | Peter Drinnan 43.24% Ordinary |
360 at £1 | Isobel Anne Drinnan 35.29% Ordinary |
10 at £1 | Isobel Drinnan 0.98% Ordinary B |
10 at £1 | Peter Drinnan 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,953 |
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 | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week 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 (7 pages) |
---|---|
27 November 2023 | Confirmation statement made on 19 November 2023 with updates (6 pages) |
4 May 2023 | Registration of charge 074456310001, created on 28 April 2023 (40 pages) |
4 May 2023 | Registration of charge 074456310002, created on 28 April 2023 (26 pages) |
17 April 2023 | Change of share class name or designation (2 pages) |
17 April 2023 | Change of share class name or designation (2 pages) |
7 March 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
6 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
17 October 2022 | Change of details for Scho62 Investments Limited as a person with significant control on 1 October 2022 (2 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
22 January 2021 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
7 January 2021 | Appointment of Mr Liam John Healy as a director on 23 September 2020 (2 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 November 2020 | Resolutions
|
10 November 2020 | Memorandum and Articles of Association (26 pages) |
26 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mr Peter Drinnan on 1 November 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 June 2018 | Registered 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 2018 | Company name changed kja financial services (group) LIMITED\certificate issued on 20/06/18
|
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 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) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 July 2016 | Change of share class name or designation (2 pages) |
25 July 2016 | Change of share class name or designation (2 pages) |
12 July 2016 | Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Robert Nicholas Jason Schofield as a director on 1 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of James Ritchie Kilner as a director on 1 July 2016 (1 page) |
12 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) |
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
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 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Mr Peter Drinnan on 25 September 2014 (2 pages) |
15 January 2015 | Director's details changed for Mr Peter Drinnan on 25 September 2014 (2 pages) |
15 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered 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 2015 | Director's details changed for Mrs Isobel Anne Drinnan on 25 September 2014 (2 pages) |
15 January 2015 | Director's details changed for Mrs Isobel Anne Drinnan on 25 September 2014 (2 pages) |
15 January 2015 | Registered 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 2014 | Memorandum and Articles of Association (19 pages) |
12 May 2014 | Memorandum and Articles of Association (19 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
6 May 2014 | Resolutions
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders (6 pages) |
7 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
1 May 2012 | Termination of appointment of Martin Johnson as a director (1 page) |
1 May 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
1 May 2012 | Termination of appointment of Martin Johnson as a director (1 page) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Appointment of Mr Martin John Johnson as a director (2 pages) |
5 May 2011 | Appointment of Mr James Ritchie Kilner as a director (2 pages) |
5 May 2011 | Appointment of Mr James Ritchie Kilner as a director (2 pages) |
5 May 2011 | Appointment of Mr Martin John Johnson as a director (2 pages) |
8 February 2011 | Company name changed drinnan asset management holdings LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed drinnan asset management holdings LIMITED\certificate issued on 08/02/11
|
21 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
21 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
19 November 2010 | Incorporation (33 pages) |
19 November 2010 | Incorporation (33 pages) |