You are here: bizstats.co.uk > a-z index > J list > J list

J & K Partnership LLP HAYES


Founded in 2010, J & K Partnership LLP, classified under reg no. OC358648 is an active company. Currently registered at 54 Frogmore Avenue UB4 8AR, Hayes the company has been in the business for fourteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

J & K Partnership LLP Address / Contact

Office Address 54 Frogmore Avenue
Town Hayes
Post code UB4 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC358648
Date of Incorporation Wed, 13th Oct 2010
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

Neel J.

Position: LLP Designated Member

Appointed: 23 August 2018

Johnson M.

Position: LLP Designated Member

Appointed: 13 October 2010

Manjit K.

Position: LLP Designated Member

Appointed: 12 August 2017

Resigned: 23 August 2018

Kamalesh J.

Position: LLP Designated Member

Appointed: 13 October 2010

Resigned: 12 August 2017

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Johnson M. This PSC has 25-50% voting rights. The second one in the PSC register is Neel J. This PSC and has 25-50% voting rights. Moving on, there is Manjit K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Johnson M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Neel J.

Notified on 23 August 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Manjit K.

Notified on 12 August 2017
Ceased on 23 August 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Kamalesh J.

Notified on 6 April 2016
Ceased on 12 August 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Debtors27 01823 27136 21127 64527 64527 22534 865
Property Plant Equipment    4 2543 0571 860
Other
Accrued Liabilities Deferred Income     -1-1
Accumulated Depreciation Impairment Property Plant Equipment    1 1972 3942 394
Average Number Employees During Period  3535 22
Bank Borrowings Overdrafts      14 948
Creditors70087517 50027 64533 397-1-1
Increase Decrease In Depreciation Impairment Property Plant Equipment    1 1971 1971 197
Increase From Depreciation Charge For Year Property Plant Equipment    1 1971 1971 197
Other Taxation Social Security Payable  17 50027 64532 197  
Property Plant Equipment Gross Cost    5 4515 4514 254
Total Additions Including From Business Combinations Property Plant Equipment    5 451  
Trade Creditors Trade Payables700875  1 200  
Trade Debtors Trade Receivables27 01823 27136 21127 64527 64527 22534 865

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 9th September 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements