UKBizDB.co.uk

JAMES & KITHER,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James & Kither,limited. The company was founded 90 years ago and was given the registration number 00276806. The firm's registered office is in REDHILL. You can find them at Chancery House, 3 Hatchlands Road, Redhill, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:JAMES & KITHER,LIMITED
Company Number:00276806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1933
End of financial year:10 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Chancery House, 3 Hatchlands Road, Redhill, Surrey, RH1 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Muscovy Road, Kennington, Ashford, England, TN25 4QN

Secretary15 February 2016Active
24, Muscovy Road, Kennington, Ashford, United Kingdom, TN25 4QN

Director01 October 2008Active
Chancery House, 3 Hatchlands Road, Redhill, RH1 6AA

Director04 December 2018Active
24, Muscovy Road, Kennington, Ashford, United Kingdom, TN25 4QN

Secretary-Active
105 Calcutta Street, Khandallah, Wellington, New Zealand, FOREIGN

Director-Active
Sonning 10 Queens Road, Ashford, TN24 8HF

Director-Active

People with Significant Control

Keesing Mcleod As Exor's Of Mrs R S Ashton (Dec'D)
Notified on:15 January 2021
Status:Active
Country of residence:New Zealand
Address:Level 5, Forsyth Barr Tower, 45 Knights Road, Lower Hutt 5040, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Rosemary Shireen Ashton
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Address:Chancery House, Redhill, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Beatrice James (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:September 1923
Nationality:British
Address:Chancery House, Redhill, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryan Mark Stoneman
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Chancery House, Redhill, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Stoneman
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Chancery House, Redhill, RH1 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Leigh James
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Chancery House, Redhill, RH1 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Change to a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.