Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jones Knowles Ritchie Limited
Jones Knowles Ritchie Limited is an active company incorporated on 30 May 1996 with the registered office located in London, Greater London. Jones Knowles Ritchie Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03205490
Private limited company
Age
29 years
Incorporated
30 May 1996
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
30 May 2025
(6 months ago)
Next confirmation dated
30 May 2026
Due by
13 June 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Jones Knowles Ritchie Limited
Contact
Update Details
Address
The Tea Building G.01 And 1.01
56 Shoreditch High Street
London
E1 6JJ
United Kingdom
Address changed on
26 Sep 2023
(2 years 2 months ago)
Previous address was
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Companies in E1 6JJ
Telephone
02074288000
Email
Available in Endole App
Website
Jkrglobal.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Stephen James Watford
Director • British • Lives in England • Born in Jun 1977
James Nixon
Director • British • Lives in United States • Born in Jul 1979
Snowball Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Snowball Topco Limited
James Nixon and Stephen James Watford are mutual people.
Active
Snowball Midco Limited
James Nixon and Stephen James Watford are mutual people.
Active
Snowball Bidco Limited
James Nixon and Stephen James Watford are mutual people.
Active
Jones Knowles Ritchie China Limited
Stephen James Watford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£800K
Decreased by £759K (-49%)
Turnover
£24.9M
Increased by £1.72M (+7%)
Employees
145
Decreased by 8 (-5%)
Total Assets
£46.15M
Increased by £8.45M (+22%)
Total Liabilities
-£9.28M
Decreased by £3.53M (-28%)
Net Assets
£36.88M
Increased by £11.98M (+48%)
Debt Ratio (%)
20%
Decreased by 13.87% (-41%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Sep 2025
Confirmation Submitted
6 Months Ago on 9 Jun 2025
Mr James Nixon Appointed
1 Year Ago on 5 Dec 2024
Mr Stephen James Watford Appointed
1 Year Ago on 5 Dec 2024
Kathryn Louise Herrick Resigned
1 Year Ago on 5 Dec 2024
Tosh Thomas Hall Resigned
1 Year Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 28 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 25 Sep 2024
Guy William Bruce Lambert Resigned
1 Year 2 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Jun 2024
Get Alerts
Get Credit Report
Discover Jones Knowles Ritchie Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 9 Jun 2025
Termination of appointment of Tosh Thomas Hall as a director on 5 December 2024
Submitted on 19 Dec 2024
Appointment of Mr James Nixon as a director on 5 December 2024
Submitted on 19 Dec 2024
Appointment of Mr Stephen James Watford as a director on 5 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Kathryn Louise Herrick as a director on 5 December 2024
Submitted on 19 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 28 Oct 2024
Registration of charge 032054900008, created on 25 September 2024
Submitted on 26 Sep 2024
Termination of appointment of Guy William Bruce Lambert as a director on 20 September 2024
Submitted on 20 Sep 2024
Confirmation statement made on 30 May 2024 with no updates
Submitted on 12 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs