Background WavePink WaveYellow Wave

KJS SOLICITORS LIMITED (07479508)

KJS SOLICITORS LIMITED (07479508) is an active UK company. incorporated on 29 December 2010. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. KJS SOLICITORS LIMITED has been registered for 15 years. Current directors include GIBBON, Mark, HARVEY, Karen Elizabeth, SMITH, Kerry Jean and 2 others.

Company Number
07479508
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
5-7 Headley Road, Reading, RG5 4JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GIBBON, Mark, HARVEY, Karen Elizabeth, SMITH, Kerry Jean, TOWSEY, Eleanor, WATTS, Geoffrey Neil
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KJS SOLICITORS LIMITED

KJS SOLICITORS LIMITED is an active company incorporated on 29 December 2010 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. KJS SOLICITORS LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07479508

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

5-7 Headley Road Woodley Reading, RG5 4JB,

Previous Addresses

5-7 Headley Road Woodley Reading RG5 4JB England
From: 1 October 2025To: 1 October 2025
33-35 Station Road Henley-on-Thames RG9 1AT England
From: 12 September 2022To: 1 October 2025
5-7 Headley Road Woodley Reading Berkshire RG5 4JB England
From: 4 April 2017To: 12 September 2022
33-35 Station Road Henley-on-Thames RG9 1AT
From: 29 December 2010To: 4 April 2017
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Left
Apr 12
Director Joined
Feb 16
Loan Secured
Dec 16
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Nov 19
Funding Round
May 20
New Owner
Nov 20
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Loan Cleared
Jan 24
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Jul 25
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WATTS, Geoffrey Neil

Active
Headley Road, ReadingRG5 4JB
Secretary
Appointed 01 Apr 2012

GIBBON, Mark

Active
Headley Road, ReadingRG5 4JB
Born March 1978
Director
Appointed 14 Jul 2025

HARVEY, Karen Elizabeth

Active
Headley Road, ReadingRG5 4JB
Born December 1971
Director
Appointed 01 Sept 2019

SMITH, Kerry Jean

Active
Headley Road, ReadingRG5 4JB
Born December 1971
Director
Appointed 29 Dec 2010

TOWSEY, Eleanor

Active
Headley Road, ReadingRG5 4JB
Born July 1978
Director
Appointed 01 Mar 2024

WATTS, Geoffrey Neil

Active
Headley Road, ReadingRG5 4JB
Born July 1973
Director
Appointed 01 Apr 2021

RITCHIE, David

Resigned
Station Road, Henley-On-ThamesRG91AT
Secretary
Appointed 05 Jan 2011
Resigned 31 Mar 2012

CARTER, Simon Anthony

Resigned
Station Road, Henley-On-ThamesRG91AT
Born October 1961
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2012

CLARK, Elliot

Resigned
Station Road, Henley-On-ThamesRG9 1AT
Born May 1988
Director
Appointed 01 Jul 2021
Resigned 18 Sept 2024

HOWELL-JONES, Graham Keith

Resigned
Headley Road, ReadingRG5 4JB
Born January 1946
Director
Appointed 01 Mar 2011
Resigned 30 Sept 2018

LAZARD, Jason Christopher David

Resigned
Headley Road, ReadingRG5 4JB
Born October 1969
Director
Appointed 01 Feb 2016
Resigned 15 Nov 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Geoffrey Neil Watts

Active
55-69 Reading Road, ReadingRG5 3AW
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2020

Mr Graham Keith Howell-Jones

Ceased
Headley Road, ReadingRG5 4JB
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Ceased 30 Sept 2018

Ms Kerry Jean Smith

Active
Headley Road, ReadingRG5 4JB
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Resolution
21 April 2011
RESOLUTIONSResolutions
Resolution
21 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 April 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Incorporation Company
29 December 2010
NEWINCIncorporation