Company NameThe Kej Llp
Company StatusActive
Company NumberOC306472
CategoryLimited Liability Partnership
Incorporation Date7 January 2004(20 years, 3 months ago)

Directors

LLP Designated Member NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Mount
Paget Crescent
Huddersfield
HD2 2BZ
LLP Designated Member NameMrs Karen Elizabeth Commons
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Fenay Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UJ
LLP Designated Member NameMrs Michelle Jayne Hare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinthorpe Grange Finthorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TU
LLP Designated Member NameExecutor Of Jennifer Davy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Mount
Paget Crescent
Huddersfield
HD2 2BZ
LLP Member NameHuddersfield Giants Limited (Corporation)
StatusResigned
Appointed03 June 2011(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 March 2019)
Correspondence AddressThe Galpharm Stadium Leeds Road
Huddersfield
West Yorkshire
HD1 6PZ

Location

Registered Address1st Floor, Bates Mill
Colne Road
Huddersfield
West Yorkshire
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,511,792
Cash£3,458
Current Liabilities£4,351,878

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 Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

13 February 2008Delivered on: 15 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H property k/a land on the east side of st andrews road, huddersfield t/no WYK433548. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 April 2004Delivered on: 20 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The f/h property k/a ntl house market street huddersfield t/n:WYK504416. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
26 June 2023Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 1st Floor, Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG on 26 June 2023 (1 page)
3 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2021Change of details for Mrs Michelle Jayne Hare as a person with significant control on 11 December 2020 (2 pages)
17 March 2021Member's details changed for Mrs Michelle Jayne Hare on 11 December 2020 (2 pages)
17 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
17 April 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page)
25 February 2020Notification of Karen Elizabeth Commons as a person with significant control on 28 March 2019 (2 pages)
25 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
25 February 2020Withdrawal of a person with significant control statement on 25 February 2020 (2 pages)
25 February 2020Notification of Michelle Jayne Hare as a person with significant control on 28 March 2019 (2 pages)
25 February 2020Notification of Kenneth Ernest Davy as a person with significant control on 28 March 2019 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 September 2019Termination of appointment of Huddersfield Giants Limited as a member on 19 March 2019 (1 page)
8 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Termination of appointment of Jennifer Davy as a member on 26 April 2017 (1 page)
1 August 2017Termination of appointment of Jennifer Davy as a member on 26 April 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 7 January 2016 (6 pages)
8 January 2016Annual return made up to 7 January 2016 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 7 January 2015 (6 pages)
9 January 2015Annual return made up to 7 January 2015 (6 pages)
9 January 2015Annual return made up to 7 January 2015 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 7 January 2014 (6 pages)
4 February 2014Annual return made up to 7 January 2014 (6 pages)
4 February 2014Annual return made up to 7 January 2014 (6 pages)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 7 January 2013 (6 pages)
9 January 2013Annual return made up to 7 January 2013 (6 pages)
9 January 2013Annual return made up to 7 January 2013 (6 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 7 January 2012 (6 pages)
25 January 2012Annual return made up to 7 January 2012 (6 pages)
25 January 2012Annual return made up to 7 January 2012 (6 pages)
13 January 2012Member's details changed for Karen Elizabeth Commons on 29 December 2011 (3 pages)
13 January 2012Member's details changed for Michelle Jayne Hare on 29 December 2011 (3 pages)
13 January 2012Member's details changed for Karen Elizabeth Commons on 29 December 2011 (3 pages)
13 January 2012Member's details changed for Michelle Jayne Hare on 29 December 2011 (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
14 June 2011Appointment of Huddersfield Giants Limited as a member (3 pages)
14 June 2011Appointment of Huddersfield Giants Limited as a member (3 pages)
18 May 2011Change of status notice (2 pages)
18 May 2011Appointment of Michelle Jayne Hare as a member (3 pages)
18 May 2011Change of status notice (2 pages)
18 May 2011Appointment of Michelle Jayne Hare as a member (3 pages)
18 May 2011Appointment of Karen Elizabeth Commons as a member (3 pages)
18 May 2011Appointment of Karen Elizabeth Commons as a member (3 pages)
24 January 2011Annual return made up to 7 January 2011 (3 pages)
24 January 2011Annual return made up to 7 January 2011 (3 pages)
24 January 2011Annual return made up to 7 January 2011 (3 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
8 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 January 2010Annual return made up to 7 January 2010 (8 pages)
27 January 2010Annual return made up to 7 January 2010 (8 pages)
27 January 2010Annual return made up to 7 January 2010 (8 pages)
17 March 2009Registered office changed on 17/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2009Registered office changed on 17/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2009Annual return made up to 07/01/09 (2 pages)
19 January 2009Annual return made up to 07/01/09 (2 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
10 January 2008Annual return made up to 07/01/08 (2 pages)
10 January 2008Annual return made up to 07/01/08 (2 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 February 2007Annual return made up to 07/01/07 (2 pages)
22 February 2007Annual return made up to 07/01/07 (2 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 March 2006Annual return made up to 07/01/06 (2 pages)
2 March 2006Annual return made up to 07/01/06 (2 pages)
8 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 February 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 January 2005Annual return made up to 07/01/05 (2 pages)
21 January 2005Annual return made up to 07/01/05 (2 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
7 January 2004Incorporation (3 pages)
7 January 2004Incorporation (3 pages)