Kmj Store Ltd (number 08480446) is a private limited company legally formed on 2013-04-09 in England. The company has its registered office at Unit G1, Royle Pennine Trading Estate, Lynroyle Way, Rochdale OL11 3EX. Changed on 2017-06-20, the previous name the enterprise utilized was Eurotech Cash & Carry Limited. Kmj Store Ltd is operating under SIC code: 46900 - "non-specialised wholesale trade", SIC code: 47190 - "other retail sale in non-specialised stores".

Company details

Name Kmj Store Ltd
Number 08480446
Date of Incorporation: 2013-04-09
End of financial year: 30 April
Address: Unit G1, Royle Pennine Trading Estate, Lynroyle Way, Rochdale, OL11 3EX
SIC code: 46900 - Non-specialised wholesale trade
47190 - Other retail sale in non-specialised stores

Moving to the 2 directors that can be found in the aforementioned firm, we can name: Gurmeet S. (in the company from 06 April 2022), Amandeep S. (appointment date: 13 June 2019). The Companies House lists 3 persons of significant control, namely: Amandeep S. has 1/2 or less of shares, 1/2 or less of voting rights, Karamjit S. has substantial control or influence, Rajesh S. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30 2023-04-30
Current Assets 75,140 215,187 217,285 536,418 844,683 995,891 1,051,217 1,098,740 1,138,554 1,189,798
Total Assets Less Current Liabilities 139 13,865 19,964 41,291 55,821 112,895 308,833 359,834 369,082 373,565
Fixed Assets 600 450 300 150 - - - - - -
Shareholder Funds 139 13,865 19,964 21,970 - - - - - -
Tangible Fixed Assets 600 450 300 - - - - - - -

People with significant control

Amandeep S.
13 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Karamjit S.
6 April 2016 - 8 August 2022
Nature of control: significiant influence or control
Rajesh S.
13 June 2019 - 10 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(CS01) Confirmation statement with no updates 2023/04/20
filed on: 20th, June 2023 | confirmation statement
Free Download (3 pages)