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

Jkr3 Distribution Ltd LOUGHBOROUGH


Founded in 2015, Jkr3 Distribution, classified under reg no. 09818629 is an active company. Currently registered at Unit D LE11 1SF, Loughborough the company has been in the business for nine years. Its financial year was closed on March 29 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Joseph M., Kawsar M. and Shah M.. Of them, Joseph M., Kawsar M., Shah M. have been with the company the longest, being appointed on 9 October 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Jkr3 Distribution Ltd Address / Contact

Office Address Unit D
Office Address2 Little Moor Lane
Town Loughborough
Post code LE11 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09818629
Date of Incorporation Fri, 9th Oct 2015
Industry Other food services
End of financial Year 29th March
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Joseph M.

Position: Director

Appointed: 09 October 2015

Kawsar M.

Position: Director

Appointed: 09 October 2015

Shah M.

Position: Director

Appointed: 09 October 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Kawsar M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rayhan M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joseph M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kawsar M.

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

Rayhan M.

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

Joseph M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10      
Balance Sheet
Current Assets 14 37029 45655 49147 35674 38584 853
Net Assets Liabilities 5 2905 49114 84612 02526 83853 154
Cash Bank In Hand10      
Net Assets Liabilities Including Pension Asset Liability10      
Reserves/Capital
Shareholder Funds10      
Other
Average Number Employees During Period   3222
Creditors 9 90025 40281 68971 775115 495110 433
Fixed Assets 8201 43711 35212 39414 27210 704
Net Current Assets Liabilities 4 4704 05426 19824 41941 11025 580
Total Assets Less Current Liabilities 5 2905 49114 84612 02526 83814 876
Number Shares Allotted10      
Par Value Share1      
Share Capital Allotted Called Up Paid10      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
Free Download (1 page)

Company search