Background WavePink WaveYellow Wave

KJW LEISURE LIMITED (11117677)

KJW LEISURE LIMITED (11117677) is an active UK company. incorporated on 19 December 2017. with registered office in Boroughbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KJW LEISURE LIMITED has been registered for 8 years. Current directors include WATSON, Keith, WELLS, Kevin John, WELLS, Sandra.

Company Number
11117677
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Miro House, Boroughbridge, YO51 9NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WATSON, Keith, WELLS, Kevin John, WELLS, Sandra
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KJW LEISURE LIMITED

KJW LEISURE LIMITED is an active company incorporated on 19 December 2017 with the registered office located in Boroughbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KJW LEISURE LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11117677

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Miro House Unit 9 Becklands Close Boroughbridge, YO51 9NR,

Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Cleared
Feb 21
Director Joined
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WELLS, Sandra

Active
Unit 9 Becklands Close, BoroughbridgeYO51 9NR
Secretary
Appointed 05 Mar 2018

WATSON, Keith

Active
Unit 9 Becklands Close, BoroughbridgeYO51 9NR
Born March 1958
Director
Appointed 05 Mar 2018

WELLS, Kevin John

Active
Leisure Spares Unit 9 Becklands Close, BoroughbridgeYO51 9NR
Born October 1961
Director
Appointed 19 Dec 2017

WELLS, Sandra

Active
Unit 9 Becklands Close, BoroughbridgeYO51 9NR
Born January 1967
Director
Appointed 23 Feb 2021

Persons with significant control

1

Kevin Wells

Active
Leisure Spares Unit 9 Becklands Close, BoroughbridgeYO51 9NR
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 March 2021
SH10Notice of Particulars of Variation
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 March 2021
MAMA
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Incorporation Company
19 December 2017
NEWINCIncorporation