Get an alert when KIRKMAN AND JOURDAIN LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-18 (in 11mo)

Last made up 2026-04-04

Watchouts

None on the register

Cash

£6M

-4.8% vs 2023

Net assets

£11M

+22.8% vs 2023

Employees

81

+2.5% vs 2023

Profit before tax

£3M

-38.2% vs 2023

Name history

Renamed 1 time since incorporation

  1. KIRKMAN AND JOURDAIN LIMITED 1984-01-30 → present
  2. TONICBUILD LIMITED 1983-11-01 → 1984-01-30

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £4,583,531£2,833,025
Net profit £3,476,163£2,104,851
Cash £6,759,760£6,436,573
Total assets less current liabilities £9,396,595£11,470,367
Net assets £9,217,598£11,322,449
Equity £5,209,133£6,176,435£9,217,598£11,322,449
Average employees 7981
Wages £3,885,531£4,051,406

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Current ratio 969.95x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 5 resigned

Name Role Appointed Born Nationality
DOWNEY, Mark James Secretary 2007-11-14 British
DOWNEY, Mark James Director 2001-01-01 Feb 1971 British
GREHAN, Kevin Michael Director 2016-01-01 Dec 1965 British
HAYWARD, Philip Stanley Director 2007-11-14 Oct 1965 British
Show 5 resigned officers
Name Role Appointed Resigned
JARVIS, Margaret Jane Secretary 2007-11-14
ADAMS, Paul Frederick Director 2007-11-14 2017-12-31
JARVIS, John William Director 2007-11-14
LONG, Dennis Patrick Director 2003-05-15
STRATTON, Roy William Director 1994-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kirkman And Jourdain Construction Ltd Corporate entity Shares 75–100% 2023-12-29 Active
Mr Kevin Michael Grehan Individual Shares 25–50%, Voting 25–50% 2017-12-31 Ceased 2023-12-29
Mr Philip Stanley Hayward Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-29
Mr Mark James Downey Individual Shares 25–50%, ownership-of-shares-25-to-50-percent-as-firm, Voting 25–50% 2016-04-06 Ceased 2023-12-29
Mr Paul Frederick Adams Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-12-31

Filing timeline

Last 20 of 138 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-22 RESOLUTIONS Resolution
Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-25 AA accounts Accounts with accounts type full PDF
2025-04-22 RESOLUTIONS resolution Resolution
2025-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2024-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-30 AA accounts Accounts with accounts type full PDF
2023-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-06 CH01 officers Change person director company with change date PDF
2023-04-06 CH01 officers Change person director company with change date PDF
2023-04-06 CH01 officers Change person director company with change date PDF
2023-04-06 CH03 officers Change person secretary company with change date PDF
2023-04-06 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-04-06 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-04-06 PSC04 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page