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

Jkm Holdings Limited HUDDERSFIELD


Founded in 1996, Jkm Holdings, classified under reg no. 03207909 is an active company. Currently registered at Willow Bank HD3 3AJ, Huddersfield the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 11th Dec 1996 Jkm Holdings Limited is no longer carrying the name Ashn 100.

At present there are 2 directors in the the firm, namely Jennifer M. and John M.. In addition one secretary - Jennifer M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin T. who worked with the the firm until 29 November 1996.

Jkm Holdings Limited Address / Contact

Office Address Willow Bank
Office Address2 1 Halifax Road Edgerton
Town Huddersfield
Post code HD3 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207909
Date of Incorporation Wed, 5th Jun 1996
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Jennifer M.

Position: Director

Appointed: 29 November 1996

Jennifer M.

Position: Secretary

Appointed: 29 November 1996

John M.

Position: Director

Appointed: 29 November 1996

Philip B.

Position: Director

Appointed: 05 June 1996

Resigned: 29 November 1996

Martin T.

Position: Secretary

Appointed: 05 June 1996

Resigned: 29 November 1996

John S.

Position: Director

Appointed: 05 June 1996

Resigned: 29 November 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is John M. The abovementioned PSC and has 25-50% shares.

John M.

Notified on 1 January 2017
Nature of control: 25-50% shares

Company previous names

Ashn 100 December 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7793 1464 3238985 2899 5955 70311 347
Current Assets4 8137 5466 5852 7967 46811 1835 91013 325
Debtors4 0344 4002 2621 8982 1791 5882071 978
Net Assets Liabilities133 98192 28388 13177 13121 9999 747-7 324-4 302
Property Plant Equipment429 185447 632458 234466 601473 077475 146474 609476 277
Other
Accrued Liabilities Deferred Income1 6901 24010 19010 23810 27410 28010 28010 280
Accumulated Depreciation Impairment Property Plant Equipment 7 0967 0966 3957 1947 9938 7918 791
Additions Other Than Through Business Combinations Property Plant Equipment 18 44710 6029 1667 2752 8682611 668
Amounts Owed To Other Related Parties Other Than Directors    448 204466 302  
Creditors300 017362 895376 688392 266458 546476 582487 843493 904
Depreciation Rate Used For Property Plant Equipment 25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 500    
Disposals Property Plant Equipment   1 500    
Increase From Depreciation Charge For Year Property Plant Equipment   799799799798 
Net Current Assets Liabilities-295 204-355 349-370 103-389 470-451 078-465 399-481 933-480 579
Number Shares Issued Fully Paid22222222
Par Value Share 1111111
Prepayments Accrued Income    190197207253
Property Plant Equipment Gross Cost436 281454 728465 330472 996480 271483 139483 400485 068
Total Assets Less Current Liabilities133 98192 28388 13177 13121 9999 747-7 324-4 302
Trade Creditors Trade Payables1 5421 4991 3741 36168 1 291 
Trade Debtors Trade Receivables4 0344 4002 2621 8981 9891 391 1 725

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, July 2023
Free Download (7 pages)

Company search

Advertisements