Check the

KJB UK LIMITED

Company
KJB UK LIMITED (02817325)

KJB UK

Phone: 01543 577 200
A rating

ABOUT KJB UK LIMITED

KJB provides a comprehensive range of print and related services – from layout and design, multi-colour litho and digital printing to warehousing, mailing, distribution, digital asset management, bespoke on line ordering, project and print management – offering you the convenience of dealing with a single company for all your requirements.

At KJB, we understand the issues that companies face in producing and also purchasing printed material, because that is what we do. Our print offering is provided from our in-house manufacturing capability.

We will manage the process from end to end so that you don’t have to, ensuring that you receive hassle free print, for a product that conforms to the high standards of quality and value for money.

With multiple million-pound investment, KJB has continued to push the boundaries of new technology, plant and software, delivering new and innovative solutions. We take great pleasure in being able to supply a diverse client portfolio which includes many of the UK’s largest blue chip companies through to local businesses and individuals.

We focus on a partnership approach with dedicated account team members to oversee contact strategy – from sales representation, estimating and client service – all available to meet your requirements, offering suggestions and helping develop ideas.

KEY FINANCES

Year
2016
Assets
£808.89k ▲ £157.19k (24.12 %)
Cash
£13.34k ▲ £10.86k (436.94 %)
Liabilities
£338.27k ▼ £-580.76k (-63.19 %)
Net Worth
£470.62k ▼ £737.95k (-276.05 %)

REGISTRATION INFO

Company name
KJB UK LIMITED
Company number
02817325
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 May 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.kjbprint.co.uk
Phones
01543 577 200
01543 577 211
Registered Address
UNIT 7 BEECHWOOD BUSINESS PARK,
BURDOCK CLOSE,
HAWKES GREEN CANNOCK,
STAFFORDSHIRE,
WS11 2GB

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

16 Nov 2016
Confirmation statement made on 3 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Satisfaction of charge 028173250006 in full

CHARGES

29 March 2016
Status
Satisfied on 18 April 2016
Delivered
30 March 2016
Persons entitled
Paragon Bank Business Finance PLC
Description
Contains fixed charge…

17 March 1998
Status
Outstanding
Delivered
18 March 1998
Persons entitled
Alex Lawrie Receivables Financing Limited
Description
A first fixed charge on all book and other debts as are not…

26 February 1998
Status
Outstanding
Delivered
5 March 1998
Persons entitled
Lloyds Bank PLC
Description
The f/h property k/a unit 7 harks green industrial…

26 February 1998
Status
Outstanding
Delivered
5 March 1998
Persons entitled
Lloyds Bank PLC
Description
The l/h property k/a unit 8 harks green industrial estate…

6 February 1998
Status
Outstanding
Delivered
11 February 1998
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

14 January 1997
Status
Outstanding
Delivered
20 January 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

KJB UK LIMITED DIRECTORS

Carol Adelaide Simmonds

  Acting
Appointed
12 May 1993
Role
Secretary
Address
51 Stafford Road, Great Wyrley, Walsall, WS6 6BA
Name
SIMMONDS, Carol Adelaide

Stephen John Egerton

  Acting
Appointed
04 October 2011
Occupation
Commercial Director
Role
Director
Age
54
Nationality
British
Address
Unit 7 Beechwood Business Park, Burdock Close, Hawkes Green Cannock, Staffordshire, WS11 2GB
Country Of Residence
United Kingdom
Name
EGERTON, Stephen John

Lisa Cherie Simmonds

  Acting PSC
Appointed
12 May 1993
Occupation
Company Director
Role
Director
Age
57
Nationality
English
Address
Unit 7 Beechwood Business Park, Burdock Close, Hawkes Green Cannock, Staffordshire, WS11 2GB
Country Of Residence
England
Name
SIMMONDS, Lisa Cherie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jonathon Stephen Woods

  Acting PSC
Appointed
12 May 1993
Occupation
Printer
Role
Director
Age
57
Nationality
British
Address
5 Grange Court, Hixon, Staffordshire, ST18 0GQ
Country Of Residence
United Kingdom
Name
WOODS, Jonathon Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
12 May 1993
Resigned
12 May 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Brian John Hammond

  Resigned
Appointed
12 May 1993
Resigned
31 December 2009
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
46 Station Road, Great Wyrley, Walsall, West Midlands, WS6 6LQ
Country Of Residence
England
Name
HAMMOND, Brian John

REVIEWS


Check The Company
Excellent according to the company’s financial health.