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
-
Check the company
-
UK
-
Cannock Chase
- Company name
- KJB UK LIMITED
- Company number
- 02817325
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 May 1993
Age - 32 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
- 55
- 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
- 58
- 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
- 58
- 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
- 83
- 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.