Active
Company Information for JK GROUP (UK) LIMITED
KANENDRA HOUSE, 22 ULLSWATER CRESCENT, COULSDON, SURREY, CR5 2HR,
|
Company Registration Number
05092275
Private Limited Company
Active |
Company Name | |
---|---|
JK GROUP (UK) LIMITED | |
Legal Registered Office | |
KANENDRA HOUSE 22 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR Other companies in CR5 | |
Company Number | 05092275 | |
---|---|---|
Company ID Number | 05092275 | |
Date formed | 2004-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 14:55:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KALAIVANY KANENDRAN |
||
KANAGARATNAM KANENDRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KANAGARATNAM KANENDRAN |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K VEG WHOLESALE LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2006-01-24 | Active | |
BLUEVIEW LIMITED | Director | 2017-07-25 | CURRENT | 2001-10-02 | Active | |
VAANI PROPERTIES LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
STARLONE LIMITED | Director | 2007-05-16 | CURRENT | 2005-10-06 | Active | |
K VEG WHOLESALE LIMITED | Director | 2007-03-01 | CURRENT | 2006-01-24 | Active | |
CONCORD HOMES LTD. | Director | 2004-04-07 | CURRENT | 2004-01-26 | Dissolved 2016-07-12 |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Liquidation. Receiver abstract of receipts and payments to 2023-11-14 | ||
Liquidation appointment of receiver | ||
Notice of ceasing to act as receiver or manager | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050922750004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050922750003 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/04/08; full list of members | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 237 HAYES LANE KENLEY SURREY CR8 5HN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 195 GOPSTONE ROAD WHYTELEAFE SURREY CR3 0EL | |
88(2)R | AD 24/04/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 2,228,860 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 2,125,192 |
Creditors Due Within One Year | 2013-04-30 | £ 101,430 |
Creditors Due Within One Year | 2012-05-01 | £ 183,079 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JK GROUP (UK) LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-01 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 7,581 |
Cash Bank In Hand | 2012-05-01 | £ 17,224 |
Current Assets | 2013-04-30 | £ 383,444 |
Current Assets | 2012-05-01 | £ 316,662 |
Debtors | 2013-04-30 | £ 375,863 |
Debtors | 2012-05-01 | £ 299,438 |
Tangible Fixed Assets | 2013-04-30 | £ 2,045,494 |
Tangible Fixed Assets | 2012-05-01 | £ 2,045,494 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as JK GROUP (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |