Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE KJM GROUP LIMITED
Company Information for

THE KJM GROUP LIMITED

9 MYLEN BUSINESS CENTRE, MYLEN ROAD, ANDOVER, HAMPSHIRE, SP10 3HR,
Company Registration Number
01690857
Private Limited Company
Active

Company Overview

About The Kjm Group Ltd
THE KJM GROUP LIMITED was founded on 1983-01-13 and has its registered office in Andover. The organisation's status is listed as "Active". The Kjm Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE KJM GROUP LIMITED
 
Legal Registered Office
9 MYLEN BUSINESS CENTRE
MYLEN ROAD
ANDOVER
HAMPSHIRE
SP10 3HR
Other companies in SP10
 
Filing Information
Company Number 01690857
Company ID Number 01690857
Date formed 1983-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB362708449  
Last Datalog update: 2023-12-06 16:59:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE KJM GROUP LIMITED
The following companies were found which have the same name as THE KJM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE KJM GROUP LLC North Carolina Unknown
THE KJM GROUP LLC Arkansas Unknown

Company Officers of THE KJM GROUP LIMITED

Current Directors
Officer Role Date Appointed
LINDA ANN POPE
Company Secretary 2009-09-30
MARK STUART PEARCE
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH VALE
Company Secretary 2006-05-01 2009-09-30
BEVERLEY JOHN VALE
Director 1991-06-18 2009-09-30
MICHAEL COLIN BURRELL
Company Secretary 1991-06-18 2006-04-30
MICHAEL COLIN BURRELL
Director 1991-06-18 2006-04-30
JOHN MICHAEL CREASEY
Director 1991-06-18 1999-07-31
KENNETH DOUGLAS HAMMANT
Director 1991-06-18 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STUART PEARCE STOCKBRIDGE DESIGNS LIMITED Director 2009-09-30 CURRENT 1995-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-06-22Director's details changed for Mr Mark Stuart Pearce on 2022-06-22
2022-06-22CH01Director's details changed for Mr Mark Stuart Pearce on 2022-06-22
2021-11-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-10-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 8277
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28AR0118/06/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 8277
2015-06-25AR0118/06/15 ANNUAL RETURN FULL LIST
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 8277
2014-07-09AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0118/06/13 ANNUAL RETURN FULL LIST
2013-06-28CH01Director's details changed for Mr Mark Stuart Pearce on 2011-08-18
2012-08-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0118/06/12 ANNUAL RETURN FULL LIST
2012-07-13CH01Director's details changed for Mr Mark Stuart Pearce on 2011-08-18
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0118/06/11 ANNUAL RETURN FULL LIST
2010-07-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-15AR0118/06/10 ANNUAL RETURN FULL LIST
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY VALE
2009-10-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE VALE
2009-10-27AP03Appointment of Mrs Linda Ann Pope as company secretary
2009-10-16RES13WAIVER OF ARTICLE 5
2009-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2009-07-09363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-09288cSECRETARY'S CHANGE OF PARTICULARS / JANE VALE / 09/07/2009
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY VALE / 09/07/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-04288bSECRETARY RESIGNED
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-23363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-12363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-04-17288aNEW DIRECTOR APPOINTED
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-04-26CERTNMCOMPANY NAME CHANGED K J M REPLACEMENT WINDOWS LIMITE D CERTIFICATE ISSUED ON 27/04/00
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-11288bDIRECTOR RESIGNED
1999-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-29363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1998-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-04363sRETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-11363sRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-23363sRETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1996-02-15287REGISTERED OFFICE CHANGED ON 15/02/96 FROM: UNIT FOUR STERLING PARK WEST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 3TZ
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-04363sRETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to THE KJM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE KJM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-06-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-02-28 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1994-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-02-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE KJM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE KJM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE KJM GROUP LIMITED
Trademarks
We have not found any records of THE KJM GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE KJM GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2013-06-05 GBP £3,260 Capital works
Winchester City Council 2013-06-05 GBP £3,260
Winchester City Council 2013-06-05 GBP £3,260
Winchester City Council 2013-06-05 GBP £3,260
Winchester City Council 2013-06-05 GBP £3,260
Winchester City Council 2013-06-05 GBP £3,260
Winchester City Council 2013-01-10 GBP £2,355

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE KJM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KJM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE KJM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SP10 3HR