Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JKH DEVELOPMENTS LIMITED
Company Information for

JKH DEVELOPMENTS LIMITED

6 BER STREET, NORWICH, NR1 3EJ,
Company Registration Number
06589351
Private Limited Company
Active

Company Overview

About Jkh Developments Ltd
JKH DEVELOPMENTS LIMITED was founded on 2008-05-09 and has its registered office in Norwich. The organisation's status is listed as "Active". Jkh Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JKH DEVELOPMENTS LIMITED
 
Legal Registered Office
6 BER STREET
NORWICH
NR1 3EJ
Other companies in NR1
 
Filing Information
Company Number 06589351
Company ID Number 06589351
Date formed 2008-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107466125  
Last Datalog update: 2024-03-06 22:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JKH DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of JKH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MARK PYMM
Director 2010-11-23
JAMES WHITELEY
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMIE HOWLETT
Company Secretary 2008-05-09 2013-07-29
KEVIN JAMIE HOWLETT
Director 2008-05-09 2013-07-29
CATHERINE SHAW
Director 2012-02-01 2012-04-05
ABERGAN REED NOMINEES LIMITED
Company Secretary 2008-05-09 2008-05-12
ABERGAN REED LTD
Director 2008-05-09 2008-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK PYMM STEVE & CATHERINE PROPERTIES LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
STEVEN MARK PYMM BROADLAND CONSULTANTS LTD Director 2015-10-21 CURRENT 2005-10-20 Active
STEVEN MARK PYMM MPHS DEVELOPMENTS LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
STEVEN MARK PYMM DPSM LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active - Proposal to Strike off
STEVEN MARK PYMM S. PYMM & CO. LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 4 Ber Street Norwich Norfolk NR1 3EJ
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05SH06Cancellation of shares. Statement of capital on 2020-12-10 GBP 500.0
2021-02-05SH03Purchase of own shares
2021-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065893510001
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITELEY
2020-12-11AP01DIRECTOR APPOINTED MS CATHERINE JANE SHAW
2020-12-11PSC07CESSATION OF JAMES WHITELEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-30PSC07CESSATION OF JAMES BARRIE WHITELEY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065893510001
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CH01Director's details changed for Mr Steven Mark Pymm on 2019-08-05
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-01-04CH01Director's details changed for Mr Steven Mark Pymm on 2018-12-10
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04SH20Statement by Directors
2018-07-04SH19Statement of capital on 2018-07-04 GBP 999.50
2018-07-04CAP-SSSolvency Statement dated 25/06/18
2018-07-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-05-31SH08Change of share class name or designation
2018-05-22RES12Resolution of varying share rights or name
2018-05-22RES01ADOPT ARTICLES 15/05/2018
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WHITELEY
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SHAW
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK PYMM
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1999
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1999
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1999
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-13CH01Director's details changed for Mr James Whiteley on 2016-05-08
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23SH0113/04/15 STATEMENT OF CAPITAL GBP 1.0001
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1999
2015-06-23AR0109/05/15 ANNUAL RETURN FULL LIST
2015-06-23CH01Director's details changed for Mr James Whiteley on 2015-05-01
2015-05-13SH0107/04/15 STATEMENT OF CAPITAL GBP 1999
2015-05-13SH02SUB-DIVISION 20/09/11
2015-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-13RES13SUB DIV FORM FILED IN ERROR ELECTRONICALLY 07/04/2015
2014-08-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-16AR0109/05/14 FULL LIST
2014-03-25AP01DIRECTOR APPOINTED MR JAMES WHITELEY
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWLETT
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HOWLETT
2013-06-10AR0109/05/13 FULL LIST
2013-03-08AA01PREVSHO FROM 31/05/2013 TO 31/12/2012
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 76 THE STREET BRUNDALL NORWICH NR13 5LH
2012-06-08AR0109/05/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK PYMM / 05/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMIE HOWLETT / 20/03/2012
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SHAW
2012-03-09AP01DIRECTOR APPOINTED MISS CATHERINE SHAW
2012-02-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-20SH0120/09/11 STATEMENT OF CAPITAL GBP 200
2011-09-14SH0113/09/11 STATEMENT OF CAPITAL GBP 200
2011-05-16AR0109/05/11 FULL LIST
2011-02-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-23AP01DIRECTOR APPOINTED MR STEVEN MARK PYMM
2010-08-05AR0109/05/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMIE HOWLETT / 01/10/2009
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMIE HOWLETT / 01/10/2009
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-06-12288aDIRECTOR AND SECRETARY APPOINTED KEVIN JAMIE HOWLETT
2008-06-1288(2)AD 09/06/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND
2008-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JKH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JKH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JKH DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 JKH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JKH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JKH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JKH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JKH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JKH DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JKH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JKH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JKH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.