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

K.J. SERVICES LIMITED

Capital Valley Industrial Park, Rhymney, Gwent, NP22 5PT,
Company Registration Number
01531993
Private Limited Company
Active

Company Overview

About K.j. Services Ltd
K.J. SERVICES LIMITED was founded on 1980-12-03 and has its registered office in Gwent. The organisation's status is listed as "Active". K.j. Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
K.J. SERVICES LIMITED
 
Legal Registered Office
Capital Valley Industrial Park
Rhymney
Gwent
NP22 5PT
Other companies in NP22
 
Filing Information
Company Number 01531993
Company ID Number 01531993
Date formed 1980-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-29
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts FULL
Last Datalog update: 2024-06-25 10:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.J. SERVICES LIMITED
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 K.J. SERVICES LIMITED
The following companies were found which have the same name as K.J. SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K.J. SERVICES HOLDINGS LIMITED Capital Valley Industrial Park Rhymney Tredegar NP22 5PT Active Company formed on the 2021-01-27

Company Officers of K.J. SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM KEITH THOMAS
Company Secretary 1991-12-29
WILLIAM KEITH THOMAS
Director 1991-12-29
WILLIAM SPENCER THOMAS
Director 1991-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KEITH THOMAS K J FUELS LTD. Company Secretary 2005-04-26 CURRENT 2005-04-11 Active
WILLIAM KEITH THOMAS K J MINERALS LTD. Company Secretary 2005-04-26 CURRENT 2005-04-11 Active
WILLIAM KEITH THOMAS DUFFRYN PROPERTIES LIMITED Company Secretary 2002-07-29 CURRENT 2002-06-12 Active
WILLIAM KEITH THOMAS K J PROPERTY INVESTMENTS LIMITED Company Secretary 2002-05-20 CURRENT 2002-05-20 Active
WILLIAM KEITH THOMAS K J CRUSHING & SCREENING LTD Director 2015-02-26 CURRENT 2015-02-26 Active
WILLIAM KEITH THOMAS K J EQUIPMENT LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
WILLIAM KEITH THOMAS K J FUELS LTD. Director 2005-04-26 CURRENT 2005-04-11 Active
WILLIAM KEITH THOMAS K J MINERALS LTD. Director 2005-04-26 CURRENT 2005-04-11 Active
WILLIAM KEITH THOMAS DUFFRYN PROPERTIES LIMITED Director 2002-07-29 CURRENT 2002-06-12 Active
WILLIAM KEITH THOMAS K J PROPERTY INVESTMENTS LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
WILLIAM KEITH THOMAS GLAMORGAN POWER COMPANY LIMITED Director 2002-05-14 CURRENT 1993-11-09 Active
WILLIAM SPENCER THOMAS K J CRUSHING & SCREENING LTD Director 2015-02-26 CURRENT 2015-02-26 Active
WILLIAM SPENCER THOMAS K J EQUIPMENT LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active
WILLIAM SPENCER THOMAS K J FUELS LTD. Director 2005-04-26 CURRENT 2005-04-11 Active
WILLIAM SPENCER THOMAS K J MINERALS LTD. Director 2005-04-26 CURRENT 2005-04-11 Active
WILLIAM SPENCER THOMAS DUFFRYN PROPERTIES LIMITED Director 2002-07-29 CURRENT 2002-06-12 Active
WILLIAM SPENCER THOMAS K J PROPERTY INVESTMENTS LIMITED Director 2002-05-20 CURRENT 2002-05-20 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
2024-06-25CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-06-24Director's details changed for Mr William Jay Thomas on 2024-06-14
2024-06-24Director's details changed for Mr William Keith Thomas on 2024-06-14
2024-06-24Director's details changed for Mr William Spencer Thomas on 2024-06-14
2024-06-24SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM KEITH THOMAS on 2024-06-14
2023-09-05FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-21Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-21CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-30PSC07CESSATION OF WILLIAM SPENCER THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30PSC02Notification of K.J. Services Holdings Limited as a person with significant control on 2021-05-18
2020-08-16SH08Change of share class name or designation
2020-08-12CC04Statement of company's objects
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-08-12RES01ADOPT ARTICLES 12/08/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-03AP01DIRECTOR APPOINTED MR WILLIAM JAY THOMAS
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 175000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 175000
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 175000
2015-01-26AR0129/12/14 ANNUAL RETURN FULL LIST
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 175000
2014-01-10AR0129/12/13 ANNUAL RETURN FULL LIST
2013-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-22AR0129/12/12 ANNUAL RETURN FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-09AR0129/12/11 ANNUAL RETURN FULL LIST
2011-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-26AR0129/12/10 ANNUAL RETURN FULL LIST
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-15AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-15AD02Register inspection address has been changed
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPENCER THOMAS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH THOMAS / 15/01/2010
2009-05-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-20363aReturn made up to 29/12/08; full list of members
2008-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-01-15363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-02-12363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-20363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-04-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-18363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-15363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-01-09363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/02
2002-01-15363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-01-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-12-22SRES01ALTER ARTICLES 19/12/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-27363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1999-01-11363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-02-12363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-02-07AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-26363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-10-09AUDAUDITOR'S RESIGNATION
1996-03-26AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-10363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-05-11AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-03363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-01-31363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/94
1993-06-17AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-11395PARTICULARS OF MORTGAGE/CHARGE
1993-03-05363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1993-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/93
1993-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-30AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
1992-01-16363bRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-07-11AAFULL GROUP ACCOUNTS MADE UP TO 30/09/90
1991-05-20287REGISTERED OFFICE CHANGED ON 20/05/91 FROM: DUFFRYN FARM PONTLOTTYN GWENT WALES
1991-05-20363aRETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to K.J. SERVICES 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 K.J. SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2002-03-28 Outstanding LLOYDS UDT LIMITED
FIXED CHARGE 2002-03-21 Outstanding LLOYDS UDT LIMITED
FIXED CHARGE 2002-03-07 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 2001-03-09 Outstanding LLOYDS UDT LIMITED
LEGAL CHARGE 1993-03-11 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 K.J. SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of K.J. SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.J. SERVICES LIMITED
Trademarks
We have not found any records of K.J. SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.J. SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as K.J. SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where K.J. SERVICES 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 K.J. SERVICES 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 K.J. SERVICES 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.