Background WavePink WaveYellow Wave

KJT GROUP LIMITED (03547528)

KJT GROUP LIMITED (03547528) is an active UK company. incorporated on 17 April 1998. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. KJT GROUP LIMITED has been registered for 27 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin and 1 others.

Company Number
03547528
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
Octavia House Westwood Way, Coventry, CV4 8JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin, WALL, Simon Robert
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KJT GROUP LIMITED

KJT GROUP LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. KJT GROUP LIMITED was registered 27 years ago.(SIC: 81300)

Status

active

Active since 27 years ago

Company No

03547528

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

K J THULBORN (CONTRACTORS & ENGINEERS) LIMITED
From: 17 April 1998To: 16 May 2016
Contact
Address

Octavia House Westwood Way Westwood Business Park Coventry, CV4 8JP,

Previous Addresses

Landscapes House, 3 Rye Hill Office Park Birmingham Road Allesley Coventry CV5 9AB England
From: 4 February 2019To: 31 July 2020
Staverton Works New Lane Staverton Totnes Devon TQ9 6AQ
From: 3 January 2013To: 4 February 2019
, the New Yard, Totnes Road Collaton St Mary, Paignton, Devon, TQ4 7HD
From: 17 April 1998To: 3 January 2013
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Apr 15
Director Joined
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Dec 17
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Jan 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 16 Oct 2024

WALL, Simon Robert

Active
New Lane, TotnesTQ9 6AQ
Born February 1969
Director
Appointed 05 Dec 2014

THULBORN, Amanda Jayne

Resigned
Birmingham Road, CoventryCV5 9AB
Secretary
Appointed 17 Apr 1998
Resigned 31 Jan 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 17 Apr 1998

DOUGLAS BENNETT, Paul

Resigned
Summerhill, KingskerwellTQ12 5DR
Born December 1954
Director
Appointed 04 Oct 2005
Resigned 02 May 2006

GOFF, Vincent Andrew

Resigned
New Lane, TotnesTQ9 6AQ
Born October 1962
Director
Appointed 16 Aug 2004
Resigned 31 Jan 2019

GRAHAM, Douglas John

Resigned
Westwood Way, CoventryCV4 8JP
Born October 1969
Director
Appointed 31 Jan 2019
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

HUGHES-CLARKE, Sarah Anne

Resigned
Birmingham Road, CoventryCV5 9AB
Born November 1959
Director
Appointed 31 Jan 2019
Resigned 31 Dec 2019

HUSSEY, Richard John

Resigned
New Lane, TotnesTQ9 6AQ
Born January 1954
Director
Appointed 16 Aug 2004
Resigned 31 Jan 2019

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1977
Director
Appointed 31 Jan 2019
Resigned 30 Jul 2021

THULBORN, Amanda Jayne

Resigned
New Lane, TotnesTQ9 6AQ
Born November 1961
Director
Appointed 05 May 2016
Resigned 31 Jan 2019

THULBORN, Kevin John

Resigned
New Lane, TotnesTQ9 6AQ
Born December 1963
Director
Appointed 17 Apr 1998
Resigned 31 Jan 2019

WALL, Jason Oliver

Resigned
New Lane, TotnesTQ9 6AQ
Born September 1973
Director
Appointed 05 Dec 2014
Resigned 30 Nov 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Apr 1998
Resigned 17 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Mr Kevin John Thulborn

Ceased
Birmingham Road, CoventryCV5 9AB
Born December 1961

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Statement Of Companys Objects
21 February 2019
CC04CC04
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2016
MR04Satisfaction of Charge
Resolution
16 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Medium
16 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Resolution
10 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Legacy
28 November 2012
MG01MG01
Legacy
23 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
403aParticulars of Charge Subject to s859A
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
16 December 1999
88(2)R88(2)R
Legacy
16 December 1999
123Notice of Increase in Nominal Capital
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
6 May 1998
225Change of Accounting Reference Date
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
287Change of Registered Office
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation