JONES KNOWLES RITCHIE LIMITED
Other business support service activities n.e.c.
JONES KNOWLES RITCHIE LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
The Tea Building G.01 And 1.01 56 Shoreditch High Street London E1 6JJ United Kingdom
Full company profile for JONES KNOWLES RITCHIE LIMITED (03205490), an active creative, media and publishing company based in London, United Kingdom. Incorporated 30 May 1996. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2019–2024)
Cash in Bank
£800.00k
Net Assets
£36.88M
Total Liabilities
£9.28M
Turnover
£24.90M
Employees
145
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jul 2019 | Private Equity |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stephen James Watford | Director | British | England | 5 Dec 2024 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Snowball Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ian Russell Ritchie
Ceased 13 Jun 2019
Andrew John Knowles
Ceased 13 Jun 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit G.01 And 1.01, Tea Building, 56 Shoreditch High Street, London (E1 6JJ) HACKNEY | Leasehold | - | 9 Feb 2023 |
Part Of Basement And Ground Floor, 30 Oval Road, London (NW1 7BE) CAMDEN | Leasehold | - | 8 May 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 9 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-05-30 with no updates | |
| 19 Dec 2024 | Officers | Appointment of Mr James Nixon as director on 2024-12-05 | |
| 19 Dec 2024 | Officers | Appointment of Mr Stephen James Watford as director on 2024-12-05 | |
| 19 Dec 2024 | Officers | Termination of Tosh Thomas Hall as director on 2024-12-05 |
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-05-30 with no updates
Appointment of Mr James Nixon as director on 2024-12-05
Appointment of Mr Stephen James Watford as director on 2024-12-05
Termination of Tosh Thomas Hall as director on 2024-12-05
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
7 months ago on 19 Sept 2025
Confirmation statement made on 2025-05-30 with no updates
10 months ago on 9 Jun 2025
Appointment of Mr James Nixon as director on 2024-12-05
1 years ago on 19 Dec 2024
Appointment of Mr Stephen James Watford as director on 2024-12-05
1 years ago on 19 Dec 2024
Termination of Tosh Thomas Hall as director on 2024-12-05
1 years ago on 19 Dec 2024
