UKBizDB.co.uk

J K REALTY TRADING LTD

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

This company is commonly known as J K Realty Trading Ltd. The company was founded 7 years ago and was given the registration number 10606125. The firm's registered office is in BIRMINGHAM. You can find them at C/o Ahmad Accountants 28 Shaftmoor Lane, Acocks Green, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J K REALTY TRADING LTD
Company Number:10606125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Ahmad Accountants 28 Shaftmoor Lane, Acocks Green, Birmingham, England, B27 7RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
464, Hob Moor Road, Yardley, Birmingham, England, B25 8UB

Director19 April 2021Active
173, Slade Road, Birmingham, England, B23 7QU

Director07 February 2017Active
Flat 9, Horatio House, Horatio Street, London, United Kingdom, E2 7SD

Director07 February 2017Active
22, Berkeley Road East, Birmingham, England, B25 8NP

Director30 November 2020Active

People with Significant Control

Mr Easa Choudhury
Notified on:19 April 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:464, Hob Moor Road, Birmingham, England, B25 8UB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sukhendu Dey
Notified on:30 November 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:22, Berkeley Road East, Birmingham, England, B25 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Easa Choudhury
Notified on:07 February 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:46, Brays Road, Birmingham, England, B26 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jabir Ahmed Chowdhury
Notified on:07 February 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 9, Horatio House, Horatio Street, London, United Kingdom, E2 7SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-01Dissolution

Dissolution application strike off company.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-05-08Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.