Background WavePink WaveYellow Wave

JOHN K.KING & SONS LIMITED (00170590)

JOHN K.KING & SONS LIMITED (00170590) is an active UK company. incorporated on 2 October 1920. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JOHN K.KING & SONS LIMITED has been registered for 105 years. Current directors include BROWN, Kelly, NOBRE, José Jorge.

Company Number
00170590
Status
active
Type
ltd
Incorporated
2 October 1920
Age
105 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Kelly, NOBRE, José Jorge
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN K.KING & SONS LIMITED

JOHN K.KING & SONS LIMITED is an active company incorporated on 2 October 1920 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JOHN K.KING & SONS LIMITED was registered 105 years ago.(SIC: 74990)

Status

active

Active since 105 years ago

Company No

00170590

LTD Company

Age

105 Years

Incorporated 2 October 1920

Size

N/A

Accounts

ARD: 15/9

Up to Date

11 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Dormant

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 19 May 2022

BROWN, Kelly

Active
Weston Centre, LondonW1K 4QY
Born August 1983
Director
Appointed 27 Feb 2025

NOBRE, José Jorge

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1961
Director
Appointed 11 Jan 2018

BYFORD, Peter Derik

Resigned
Parkwood New Road, ManningtreeCO11 2AG
Secretary
Appointed N/A
Resigned 31 Jan 1995

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 04 Jun 2021
Resigned 14 Apr 2022

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed 31 Jan 1995
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed 31 Jan 1995
Resigned 14 Jul 2000

BYFORD, Peter Derik

Resigned
Parkwood New Road, ManningtreeCO11 2AG
Born January 1927
Director
Appointed 24 Sept 1992
Resigned 31 Jan 1995

CLOKE, Richard Charles

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born June 1961
Director
Appointed 13 Oct 2006
Resigned 28 Mar 2019

DOUGLAS, Ian Mayall

Resigned
Cherrytrees, Berwick Upon TweedTD15 1TE
Born November 1952
Director
Appointed 31 Jan 1995
Resigned 31 Aug 2003

FORD, Jason

Resigned
Reynolds House, TostockIP30 9PA
Born February 1971
Director
Appointed 17 Sept 2001
Resigned 07 Feb 2003

FORGIE, Douglas Cameron

Resigned
33 Warwick Road, Bishops StortfordCM23 5NH
Born March 1939
Director
Appointed 31 Jan 1995
Resigned 07 Jul 1997

GREEN, Thomas Stewart

Resigned
Ashton House, ColchesterCO7 6JN
Born May 1960
Director
Appointed 05 Dec 1997
Resigned 05 May 2004

GREENHALGH, John Phillip

Resigned
18 Dartmoor Drive, HuntingdonPE29 6XT
Born February 1959
Director
Appointed 04 Oct 2005
Resigned 13 Oct 2006

GURVIS, Scott Michael

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born December 1969
Director
Appointed 28 Mar 2019
Resigned 28 Feb 2025

HEBARD, Andrew Bruce

Resigned
135 Rosedown Court, North Carolina27106
Born March 1965
Director
Appointed 31 Jan 1995
Resigned 20 Oct 2003

IRWIN, Norman David

Resigned
75 Roydon Road, DissIP22 3LW
Born March 1947
Director
Appointed 03 Nov 2000
Resigned 01 Jul 2004

KENT, Benjamin David Jemphrey

Resigned
Denford House, DenfordNN14 4EL
Born September 1965
Director
Appointed 20 Oct 2003
Resigned 13 Dec 2004

KIMBERLEY, Nicholas

Resigned
5 Eaglesfield End, LeireLE17 5FG
Born March 1960
Director
Appointed 20 Jan 2005
Resigned 04 Oct 2005

LANGLANDS, David Robin

Resigned
7 School Lane, PeterboroughPE8 6RS
Born November 1965
Director
Appointed 15 Nov 2001
Resigned 20 Oct 2003

NICHOLLS, Alan Francis

Resigned
Broom Lodge, BraintreeCM7 5NU
Born October 1935
Director
Appointed N/A
Resigned 01 Jan 1997

NICHOLLS, Francis Hugh

Resigned
Sheepcotes 6 Church Green, ColchesterCO6 1UD
Born July 1940
Director
Appointed N/A
Resigned 01 Jan 1997

NICHOLS, John Benjamin, Dr

Resigned
Spring Barn, OakhamLE15 8EU
Born February 1962
Director
Appointed 18 Jul 2003
Resigned 01 Jul 2004

RICHARD, Ralph Henry

Resigned
28 Ringwood Avenue, LondonN2 9NS
Born May 1942
Director
Appointed 31 Jan 1995
Resigned 02 Nov 2000

YIEND, David Jonathan Douglas

Resigned
Wheddon Cross, TauntonTA24 7BB
Born September 1951
Director
Appointed 15 Nov 2001
Resigned 11 Jan 2018

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Statement Of Companys Objects
1 April 2010
CC04CC04
Resolution
1 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
363aAnnual Return
Legacy
1 August 2005
353353
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
4 March 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
363aAnnual Return
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288cChange of Particulars
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363aAnnual Return
Legacy
3 July 2003
288cChange of Particulars
Legacy
24 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288cChange of Particulars
Legacy
24 September 2002
288cChange of Particulars
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
7 August 2000
353353
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Memorandum Articles
17 December 1998
MEM/ARTSMEM/ARTS
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
363sAnnual Return (shuttle)
Resolution
2 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Auditors Resignation Company
6 April 1997
AUDAUD
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Legacy
19 July 1995
363sAnnual Return (shuttle)
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
28 June 1995
RESOLUTIONSResolutions
Resolution
28 June 1995
RESOLUTIONSResolutions
Resolution
28 June 1995
RESOLUTIONSResolutions
Auditors Resignation Company
3 April 1995
AUDAUD
Accounts With Accounts Type Full Group
13 March 1995
AAAnnual Accounts
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
27 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Legacy
17 February 1995
225(1)225(1)
Auditors Resignation Company
17 February 1995
AUDAUD
Legacy
8 February 1995
403aParticulars of Charge Subject to s859A
Legacy
8 February 1995
403aParticulars of Charge Subject to s859A
Legacy
8 February 1995
403aParticulars of Charge Subject to s859A
Legacy
22 July 1994
363x363x
Accounts With Accounts Type Full Group
18 March 1994
AAAnnual Accounts
Legacy
22 July 1993
363x363x
Accounts With Accounts Type Full Group
12 March 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
3 August 1992
363x363x
Legacy
2 June 1992
288288
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
20 August 1991
363x363x
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
24 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
31 May 1990
225(1)225(1)
Legacy
12 February 1990
363363
Legacy
8 February 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
18 January 1990
AAAnnual Accounts
Legacy
22 November 1989
288288
Legacy
14 November 1989
403aParticulars of Charge Subject to s859A
Legacy
16 May 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
363363
Legacy
11 October 1988
288288
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
22 June 1988
225(1)225(1)
Legacy
15 February 1988
395Particulars of Mortgage or Charge
Legacy
10 February 1988
363363
Accounts With Accounts Type Group
24 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 July 1986
AAAnnual Accounts