UKBizDB.co.uk

J & K DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & K Developments Limited. The company was founded 26 years ago and was given the registration number 03554053. The firm's registered office is in DERBY. You can find them at Charlotte House Stanier Way, Wyvern Business Park, Derby, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J & K DEVELOPMENTS LIMITED
Company Number:03554053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Charlotte House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England, DE21 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hythe 8 Moorway Lane, Littleover, Derby, DE23 2FR

Secretary18 May 1998Active
Charlotte House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director01 January 2022Active
The Hythe 8 Moorway Lane, Littleover, Derby, DE23 2FR

Director06 April 2005Active
Charlotte House, Stanier Way, Wyvern Business Park, Derby, England, DE21 6BF

Director01 January 2022Active
The Hythe 8 Moorway Lane, Littleover, Derby, DE23 2FR

Director18 May 1998Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary28 April 1998Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director28 April 1998Active

People with Significant Control

Parkveiw Properties (Derby) Limited
Notified on:14 April 2021
Status:Active
Country of residence:England
Address:Charlotte House, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stephen Thornewill
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Charlotte House, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Ann Thornewill
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Charlotte House, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.