Company NameK R J Solutions Limited
DirectorsKaren Lisa Jones and Robert Peter Jones
Company StatusActive
Company NumberSC242151
CategoryPrivate Limited Company
Incorporation Date10 January 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMrs Karen Lisa Jones
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceScotland
Correspondence AddressBlarick
Church Lane, Kemnay
Inverurie
Aberdeenshire
AB51 5QP
Scotland
Director NameMr Robert Peter Jones
Date of BirthSeptember 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence AddressBlarick
Church Lane, Kemnay
Inverurie
Aberdeenshire
AB51 5QP
Scotland
Secretary NameMrs Karen Lisa Jones
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceScotland
Correspondence AddressBlarick
Church Lane, Kemnay
Inverurie
Aberdeenshire
AB51 5QP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBlarick
Church Lane, Kemnay
Inverurie
Aberdeenshire
AB51 5QP
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWest Garioch

Shareholders

1 at £1Karen Lisa Jones
50.00%
Ordinary
1 at £1Robert Peter Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£216,892
Cash£230,186
Current Liabilities£30,540

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2023 (5 months ago)
Next Return Due24 January 2024 (7 months, 2 weeks from now)

Filing History

10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
20 December 2021Change of details for Mr Robert Peter Jones as a person with significant control on 1 August 2021 (2 pages)
11 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Robert Peter Jones on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Karen Lisa Jones on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Robert Peter Jones on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Karen Lisa Jones on 10 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 10/01/09; full list of members (4 pages)
2 February 2009Return made up to 10/01/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 10/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 10/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Registered office changed on 10/09/07 from: bucharn farmhouse strachan banchory aberdeenshire AB31 6NQ (1 page)
10 September 2007Registered office changed on 10/09/07 from: bucharn farmhouse strachan banchory aberdeenshire AB31 6NQ (1 page)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 10/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Registered office changed on 30/08/06 from: 8 kirkland, kemnay inverurie aberdeenshire AB51 5QD (1 page)
30 August 2006Registered office changed on 30/08/06 from: 8 kirkland, kemnay inverurie aberdeenshire AB51 5QD (1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 10/01/06; full list of members (2 pages)
12 January 2006Return made up to 10/01/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 10/01/05; full list of members (7 pages)
11 January 2005Return made up to 10/01/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Return made up to 10/01/04; full list of members (7 pages)
2 February 2004Return made up to 10/01/04; full list of members (7 pages)
9 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 January 2003Ad 16/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
17 January 2003Ad 16/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Incorporation (16 pages)