Company NameKirkby Jig & Tool Company Limited
DirectorsAidan Joseph O'Donnell and Michael James O'Donnell
Company StatusActive
Company Number00547457
CategoryPrivate Limited Company
Incorporation Date6 April 1955(69 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Aidan Joseph O'Donnell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(64 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMr Michael James O'Donnell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(64 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameMr Michael James O'Donnell
StatusCurrent
Appointed31 October 2019(64 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMr Kevin Patrick Roche
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBradman Road
Knowsley Industrial Park North
Merseyside
L33 7UR
Director NamePaul Joseph Roche
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBradman Road
Knowsley Industrial Park North
Merseyside
L33 7UR
Director NameTheresa Roche De Ovando
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBradman Road
Knowsley Industrial Park North
Merseyside
L33 7UR
Secretary NamePaul Joseph Roche
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradman Road
Knowsley Industrial Park North
Merseyside
L33 7UR

Contact

Websitekirkby-jig-tool.co.uk
Telephone0151 5462681
Telephone regionLiverpool

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

488 at £1Colleen Grace Harris
9.76%
Ordinary
300 at £1Norman Swallow
6.00%
Ordinary
200 at £1Albert Edward Harris
4.00%
Ordinary
1.7k at £1Kevin Patrick Roche
33.24%
Ordinary
1.7k at £1Paul Joseph Roche
33.24%
Ordinary
688 at £1Theresa Roche De Ovando
13.76%
Ordinary

Financials

Year2014
Net Worth£215,858
Cash£7,984
Current Liabilities£38,887

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

17 February 1987Delivered on: 26 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over undertaking and all property and assets.. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 January 2020Registered office address changed from Bradman Road Knowsley Industrial Park North Merseyside L33 7UR to 10 Stadium Court Stadium Road Bromborough Wirral on 13 January 2020 (1 page)
13 January 2020Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral United Kingdom to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 13 January 2020 (1 page)
10 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
4 December 2019Appointment of Mr Michael James O'donnell as a secretary on 31 October 2019 (2 pages)
3 December 2019Appointment of Mr Michael James O'donnell as a director on 31 October 2019 (2 pages)
22 November 2019Termination of appointment of Paul Joseph Roche as a secretary on 31 October 2019 (1 page)
22 November 2019Termination of appointment of Theresa Roche De Ovando as a director on 31 October 2019 (1 page)
22 November 2019Termination of appointment of Kevin Patrick Roche as a director on 31 October 2019 (1 page)
22 November 2019Appointment of Mr Aidan Joseph O'donnell as a director on 31 October 2019 (2 pages)
22 November 2019Termination of appointment of Paul Joseph Roche as a director on 31 October 2019 (1 page)
21 November 2019Cessation of Paul Joseph Roche as a person with significant control on 31 October 2019 (2 pages)
21 November 2019Cessation of Kevin Patrick Roche as a person with significant control on 31 October 2019 (2 pages)
19 November 2019Notification of Argyle Engineering Limited as a person with significant control on 31 October 2019 (4 pages)
8 August 2019All of the property or undertaking has been released from charge 1 (2 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 August 2019Satisfaction of charge 1 in full (1 page)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(5 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(5 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(5 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Director's details changed for Theresa Roche De Ovando on 20 December 2010 (2 pages)
28 January 2011Secretary's details changed for Paul Joseph Roche on 20 December 2010 (1 page)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 January 2011Director's details changed for Theresa Roche De Ovando on 20 December 2010 (2 pages)
28 January 2011Secretary's details changed for Paul Joseph Roche on 20 December 2010 (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Theresa Roche De Ovando on 24 December 2009 (2 pages)
1 February 2010Director's details changed for Kevin Patrick Roche on 24 December 2009 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Kevin Patrick Roche on 24 December 2009 (2 pages)
1 February 2010Director's details changed for Paul Joseph Roche on 24 December 2009 (2 pages)
1 February 2010Director's details changed for Paul Joseph Roche on 24 December 2009 (2 pages)
1 February 2010Director's details changed for Theresa Roche De Ovando on 24 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 January 2009Return made up to 04/01/09; full list of members (5 pages)
30 January 2009Return made up to 04/01/09; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2008Return made up to 04/01/08; full list of members (4 pages)
18 February 2008Return made up to 04/01/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2007Return made up to 04/01/07; full list of members (8 pages)
24 January 2007Return made up to 04/01/07; full list of members (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 04/01/06; full list of members (8 pages)
20 January 2006Return made up to 04/01/06; full list of members (8 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 January 2005Return made up to 04/01/05; full list of members (8 pages)
20 January 2005Return made up to 04/01/05; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 February 2003Return made up to 04/01/03; full list of members (8 pages)
5 February 2003Return made up to 04/01/03; full list of members (8 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 February 2002Return made up to 04/01/02; full list of members (8 pages)
25 February 2002Return made up to 04/01/02; full list of members (8 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 January 2000Return made up to 04/01/00; full list of members (8 pages)
14 January 2000Return made up to 04/01/00; full list of members (8 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 February 1997Return made up to 04/01/97; full list of members (6 pages)
6 February 1997Return made up to 04/01/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
8 March 1996Return made up to 04/01/96; no change of members (4 pages)
8 March 1996Return made up to 04/01/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)