Background WavePink WaveYellow Wave

KJAL LIMITED (11667519)

KJAL LIMITED (11667519) is an active UK company. incorporated on 8 November 2018. with registered office in Salford. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). KJAL LIMITED has been registered for 7 years. Current directors include JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin and 3 others.

Company Number
11667519
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
Orange Tower, Salford, M50 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
JONES, Christopher James, JONES, Philip Leslie, LAMONT, Benjamin, SILCOCK, Christopher James, TORRELLES BURGUES, Francesc, WISNIEWSKI, Gemma Louise
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KJAL LIMITED

KJAL LIMITED is an active company incorporated on 8 November 2018 with the registered office located in Salford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). KJAL LIMITED was registered 7 years ago.(SIC: 10890)

Status

active

Active since 7 years ago

Company No

11667519

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Orange Tower Mediacityuk Salford, M50 2HF,

Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Capital Update
Dec 24
Director Left
Jan 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 22 Apr 2021

JONES, Christopher James

Active
Mediacityuk, SalfordM50 2HF
Born July 1984
Director
Appointed 18 Dec 2019

JONES, Philip Leslie

Active
Mediacityuk, SalfordM50 2HF
Born August 1974
Director
Appointed 10 Dec 2019

LAMONT, Benjamin

Active
Mediacityuk, SalfordM50 2HF
Born March 1978
Director
Appointed 10 Dec 2019

SILCOCK, Christopher James

Active
Mediacityuk, SalfordM50 2HF
Born October 1974
Director
Appointed 28 Jun 2019

TORRELLES BURGUES, Francesc

Active
Mediacityuk, SalfordM50 2HF
Born September 1982
Director
Appointed 13 Jun 2024

WISNIEWSKI, Gemma Louise

Active
Mediacityuk, SalfordM50 2HF
Born November 1983
Director
Appointed 11 Sept 2023

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 08 Nov 2018
Resigned 31 Dec 2020

AKEHURST, Jonathan Firth

Resigned
Mediacityuk, SalfordM50 2HF
Born January 1983
Director
Appointed 04 Feb 2019
Resigned 28 Jun 2019

CRITCHLEY, Andrea

Resigned
Mediacityuk, SalfordM50 2HF
Born September 1973
Director
Appointed 08 Nov 2018
Resigned 01 Sept 2019

JAYNES, Nigel David

Resigned
Mediacityuk, SalfordM50 2HF
Born February 1966
Director
Appointed 08 Nov 2018
Resigned 12 Dec 2019

KNOWLES, Philip David

Resigned
Mediacityuk, SalfordM50 2HF
Born June 1969
Director
Appointed 08 Nov 2018
Resigned 30 Jun 2021

KOLLEPARA, Ramesh

Resigned
Mediacityuk, SalfordM50 2HF
Born October 1976
Director
Appointed 08 Nov 2018
Resigned 26 May 2023

O'SULLIVAN, Robert

Resigned
Mediacityuk, SalfordM50 2HF
Born May 1977
Director
Appointed 08 Nov 2018
Resigned 31 Jan 2019

SAMIMI, Carmel Jessica

Resigned
Media City Uk, SalfordM50 2HF
Born January 1986
Director
Appointed 01 Jul 2021
Resigned 15 Sept 2023

SCHELL, Rick

Resigned
Mediacityuk, SalfordM50 2HF
Born December 1963
Director
Appointed 08 Nov 2018
Resigned 13 Jun 2024

VANDERKOOI, Joel

Resigned
Mediacityuk, SalfordM50 2HF
Born September 1968
Director
Appointed 08 Nov 2018
Resigned 30 Jan 2026

Persons with significant control

1

Media City Uk, Greater ManchesterM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 December 2024
SH19Statement of Capital
Resolution
4 December 2024
RESOLUTIONSResolutions
Legacy
4 December 2024
CAP-SSCAP-SS
Legacy
4 December 2024
SH20SH20
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Sail Address Company With New Address
12 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 November 2020
AAMDAAMD
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2018
NEWINCIncorporation