UKBizDB.co.uk

J.K.L. PROPERTY LIMITED

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

This company is commonly known as J.k.l. Property Limited. The company was founded 47 years ago and was given the registration number 01292788. The firm's registered office is in KIDLINGTON. You can find them at Sterling House, 19/23 High Street, Kidlington, Oxfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:J.K.L. PROPERTY LIMITED
Company Number:01292788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1976
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sterling House, 19/23 High Street, Kidlington, Oxfordshire, England, OX5 2DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ

Director04 September 2019Active
The Old Rectory, Little Comberton, Pershore, WR10 3EP

Secretary-Active
Brookfield Frog Lane, Milton Under Wychwood, Chipping Norton, OX7 6JZ

Director01 October 1997Active
46 Uverdale Road, London, SW10 0SR

Director06 June 1994Active
The Old Rectory, Little Comberton, Pershore, WR10 3EP

Director-Active
The Old Rectory, Little Comberton, Pershore, WR10 3EP

Director-Active
8 Victoria Square, London, SW1W 0QY

Director02 November 1995Active

People with Significant Control

Mr Benyamin Naeem Habib
Notified on:04 September 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Susan Elizabeth Kottler
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Address:Mulberry House, Pershore, WR10 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Kottler
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (5 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Address

Change sail address company with old address new address.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Address

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

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Accounts

Change account reference date company previous extended.

Download
2019-09-17Capital

Capital name of class of shares.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-04Address

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

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.