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

KJA GROUP LIMITED

NETWORK HOUSE STUBS BECK LANE, WEST 26, CLECKHEATON, WEST YORKSHIRE, BD19 4TT,
Company Registration Number
04324673
Private Limited Company
Active

Company Overview

About Kja Group Ltd
KJA GROUP LIMITED was founded on 2001-11-19 and has its registered office in Cleckheaton. The organisation's status is listed as "Active". Kja Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KJA GROUP LIMITED
 
Legal Registered Office
NETWORK HOUSE STUBS BECK LANE
WEST 26
CLECKHEATON
WEST YORKSHIRE
BD19 4TT
Other companies in BD19
 
Filing Information
Company Number 04324673
Company ID Number 04324673
Date formed 2001-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 08:08:47
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 KJA GROUP LIMITED
The following companies were found which have the same name as KJA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KJA GROUP PTY LTD NSW 2170 Dissolved Company formed on the 2015-08-25
KJA GROUP INCORPORATED 13255 SW 137TH AVE MAIMI FL 33186 Inactive Company formed on the 2018-02-07
KJA GROUP HOLDINGS PROPERTY PTY LTD Active Company formed on the 2020-04-11
KJA GROUP, LLC 48 BI STATE PLAZA PMB 269 OLD TAPPAN NJ 07675 Active Company formed on the 2018-10-25

Company Officers of KJA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES RITCHIE KILNER
Company Secretary 2001-11-19
NAHEED EFFENDI
Director 2010-02-17
JAMES RITCHIE KILNER
Director 2001-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
AHMED RAZA EFFENDI
Director 2010-02-17 2011-09-07
MARTIN JOHN JOHNSON
Director 2001-11-19 2011-09-07
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-11-19 2001-11-19
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-11-19 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RITCHIE KILNER KJA BESTWICK & CO LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Liquidation
JAMES RITCHIE KILNER CHEVIN AUDIO LTD Company Secretary 2007-07-28 CURRENT 2005-07-06 Dissolved 2015-02-17
JAMES RITCHIE KILNER FISS AUDIO LIMITED Company Secretary 2007-07-28 CURRENT 2007-01-08 Active
JAMES RITCHIE KILNER KELSON INTERIORS LIMITED Company Secretary 2007-02-02 CURRENT 1994-09-09 Liquidation
JAMES RITCHIE KILNER CHEVIN RESEARCH EUROPE LIMITED Company Secretary 2005-09-28 CURRENT 1998-09-09 Dissolved 2015-04-28
JAMES RITCHIE KILNER THORPE LABORATORIES LIMITED Company Secretary 2003-07-18 CURRENT 2003-06-18 Active
NAHEED EFFENDI KJA FLETCHER GREENWOOD LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
NAHEED EFFENDI KJA PAYROLL BUREAU LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
NAHEED EFFENDI INVICTUS TAX SOLUTIONS LIMITED Director 2011-10-03 CURRENT 2011-10-03 Dissolved 2018-02-20
NAHEED EFFENDI KJA KILNER JOHNSON LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
JAMES RITCHIE KILNER BELIEF MARKETING LIMITED Director 2015-10-28 CURRENT 2014-09-10 Dissolved 2016-02-02
JAMES RITCHIE KILNER STELRAM ENGINEERING LIMITED Director 2014-01-24 CURRENT 1999-05-27 In Administration/Administrative Receiver
JAMES RITCHIE KILNER KJA FLETCHER GREENWOOD LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
JAMES RITCHIE KILNER KJA PAYROLL BUREAU LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
JAMES RITCHIE KILNER OAK CONTRACT SOLUTIONS LIMITED Director 2011-11-01 CURRENT 2008-10-31 Dissolved 2014-09-20
JAMES RITCHIE KILNER KJA KILNER JOHNSON LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
JAMES RITCHIE KILNER KJA BESTWICK & CO LIMITED Director 2009-08-14 CURRENT 2009-08-14 Liquidation

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
2024-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-11-27CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2022-12-23CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-01AP01DIRECTOR APPOINTED MR AHMED RAZA EFFENDI
2021-12-17CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-17PSC02Notification of Kja Holdings Limited as a person with significant control on 2021-03-01
2021-03-17PSC07CESSATION OF NAHEED EFFENDI AS A PERSON OF SIGNIFICANT CONTROL
2021-03-17TM02Termination of appointment of James Ritchie Kilner on 2021-03-01
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE KILNER
2021-02-17AA01Previous accounting period shortened from 31/07/21 TO 31/01/21
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-05AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mrs Naheed Effendi on 2014-08-01
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-05AR0119/11/13 ANNUAL RETURN FULL LIST
2013-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-11-28AR0119/11/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0119/11/11 ANNUAL RETURN FULL LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AHMED EFFENDI
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON
2011-04-25AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAHEED EFFENDI / 01/10/2010
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED RAZA EFFENDI / 01/10/2010
2010-12-02AR0119/11/10 ANNUAL RETURN FULL LIST
2010-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2010-03-18AP01DIRECTOR APPOINTED NAHEED EFFENDI
2010-03-18SH0117/02/10 STATEMENT OF CAPITAL GBP 4
2010-03-17AP01DIRECTOR APPOINTED AHMED RAZA EFFENDI
2009-11-20AR0119/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RITCHIE KILNER / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN JOHNSON / 01/10/2009
2008-11-21363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2007-12-20363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2006-11-28363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-11-29363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2002-11-14363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-09-05225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02
2002-09-0588(2)RAD 19/11/01--------- £ SI 1@1=1 £ IC 1/2
2002-03-09288bDIRECTOR RESIGNED
2002-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-09287REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-03-09288bSECRETARY RESIGNED
2002-03-09288aNEW DIRECTOR APPOINTED
2001-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to KJA 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 KJA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KJA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 KJA GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 4
Cash Bank In Hand 2011-08-01 £ 4
Shareholder Funds 2012-08-01 £ 4
Shareholder Funds 2011-08-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KJA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KJA GROUP LIMITED
Trademarks
We have not found any records of KJA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KJA GROUP 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 (69201 - Accounting and auditing activities) as KJA GROUP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where KJA 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 KJA 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 KJA 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.