Company NameKJB UK Limited
Company StatusDissolved
Company Number02817325
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Dissolution Date26 January 2022 (2 years, 2 months ago)
Previous NameKJB Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Lisa Cherie Simmonds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameJonathon Stephen Woods
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Court
Hixon
Staffordshire
ST18 0GQ
Secretary NameMrs Carol Adelaide Simmonds
NationalityBritish
StatusClosed
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address51 Stafford Road
Great Wyrley
Walsall
WS6 6BA
Director NameMr Stephen John Egerton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(18 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 26 January 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Brian John Hammond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Station Road
Great Wyrley
Walsall
West Midlands
WS6 6LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kjbprint.co.uk/
Email address[email protected]
Telephone01543 577200
Telephone regionCannock

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Lisa Cherie Simmonds
51.00%
Ordinary
49 at £1Jonathon Stephen Woods
49.00%
Ordinary

Financials

Year2014
Net Worth£366,549
Cash£1,396
Current Liabilities£943,322

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

9 October 2017Delivered on: 30 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 March 1998Delivered on: 18 March 1998
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 17 march 1998 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are parties.
Outstanding
26 February 1998Delivered on: 5 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 7 harks green industrial estate,harks green cannock.t/no.sf 328313.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 February 1998Delivered on: 5 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 8 harks green industrial estate harks green cannock staffordshire.t/no.sf 300253.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 February 1998Delivered on: 11 February 1998
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 January 1997Delivered on: 20 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 March 2016Delivered on: 30 March 2016
Satisfied on: 18 April 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Fully Satisfied

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Administrator's progress report (33 pages)
26 October 2021Notice of move from Administration to Dissolution (33 pages)
17 September 2021Statement of affairs with form AM02SOA/AM02SOC (16 pages)
28 May 2021Administrator's progress report (30 pages)
4 December 2020Administrator's progress report (29 pages)
3 November 2020Notice of extension of period of Administration (3 pages)
2 June 2020Administrator's progress report (32 pages)
13 January 2020Notice of deemed approval of proposals (3 pages)
3 January 2020Statement of administrator's proposal (56 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
7 November 2019Registered office address changed from Unit 7 Beechwood Business Park Burdock Close Hawkes Green Cannock Staffordshire WS11 2GB to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 7 November 2019 (2 pages)
6 November 2019Appointment of an administrator (3 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 October 2017Registration of charge 028173250007, created on 9 October 2017 (24 pages)
30 October 2017Registration of charge 028173250007, created on 9 October 2017 (24 pages)
27 October 2017Satisfaction of charge 4 in full (2 pages)
27 October 2017Satisfaction of charge 4 in full (2 pages)
27 October 2017Satisfaction of charge 1 in full (1 page)
27 October 2017Satisfaction of charge 1 in full (1 page)
27 October 2017Satisfaction of charge 3 in full (2 pages)
27 October 2017Satisfaction of charge 3 in full (2 pages)
27 October 2017Satisfaction of charge 5 in full (2 pages)
27 October 2017Satisfaction of charge 5 in full (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 April 2016Satisfaction of charge 028173250006 in full (1 page)
18 April 2016Satisfaction of charge 028173250006 in full (1 page)
30 March 2016Registration of charge 028173250006, created on 29 March 2016 (6 pages)
30 March 2016Registration of charge 028173250006, created on 29 March 2016 (6 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Director's details changed for Lisa Cherie Simmonds on 2 January 2014 (2 pages)
10 January 2014Director's details changed for Lisa Cherie Simmonds on 2 January 2014 (2 pages)
10 January 2014Director's details changed for Lisa Cherie Simmonds on 2 January 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 October 2011Appointment of Mr Stephen John Egerton as a director (2 pages)
4 October 2011Appointment of Mr Stephen John Egerton as a director (2 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 July 2010Termination of appointment of Brian Hammond as a director (2 pages)
9 July 2010Termination of appointment of Brian Hammond as a director (2 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 May 2009Return made up to 26/04/09; full list of members (4 pages)
8 July 2008Return made up to 26/04/08; no change of members (7 pages)
8 July 2008Return made up to 26/04/08; no change of members (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 June 2007Return made up to 26/04/07; no change of members (7 pages)
3 June 2007Return made up to 26/04/07; no change of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 May 2006Return made up to 26/04/06; full list of members (7 pages)
11 May 2006Return made up to 26/04/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 May 2005Return made up to 26/04/05; full list of members (8 pages)
9 May 2005Return made up to 26/04/05; full list of members (8 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 May 2004Return made up to 26/04/04; full list of members (8 pages)
5 May 2004Return made up to 26/04/04; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 May 2003Return made up to 04/05/03; full list of members (8 pages)
28 May 2003Return made up to 04/05/03; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
13 June 2001Return made up to 04/05/01; full list of members (8 pages)
13 June 2001Return made up to 04/05/01; full list of members (8 pages)
5 January 2001Company name changed kjb print LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed kjb print LIMITED\certificate issued on 05/01/01 (2 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 04/05/00; full list of members (8 pages)
9 June 2000Return made up to 04/05/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 04/05/99; no change of members (4 pages)
27 May 1999Return made up to 04/05/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 May 1998Registered office changed on 26/05/98 from: 22A/24A north street bridgtown cannock staffordshire WS11 3BA (1 page)
26 May 1998Director's particulars changed (1 page)
26 May 1998Return made up to 04/05/98; no change of members (4 pages)
26 May 1998Registered office changed on 26/05/98 from: 22A/24A north street bridgtown cannock staffordshire WS11 3BA (1 page)
26 May 1998Return made up to 04/05/98; no change of members (4 pages)
26 May 1998Director's particulars changed (1 page)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
5 March 1998Particulars of mortgage/charge (4 pages)
11 February 1998Particulars of mortgage/charge (6 pages)
11 February 1998Particulars of mortgage/charge (6 pages)
30 June 1997Return made up to 04/05/97; full list of members (6 pages)
30 June 1997Return made up to 04/05/97; full list of members (6 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
22 May 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 May 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
22 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1993Incorporation (15 pages)