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

Jokach Properties Limited DERBY


Founded in 2005, Jokach Properties, classified under reg no. 05409594 is an active company. Currently registered at Jessop House Outrams Wharf DE21 5EL, Derby the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Paramjit S., appointed on 31 March 2005. In addition, a secretary was appointed - Baljit C., appointed on 31 March 2005. As of 18 April 2024, there was 1 ex director - Baljit C.. There were no ex secretaries.

Jokach Properties Limited Address / Contact

Office Address Jessop House Outrams Wharf
Office Address2 Little Eaton
Town Derby
Post code DE21 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05409594
Date of Incorporation Thu, 31st Mar 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Baljit C.

Position: Secretary

Appointed: 31 March 2005

Paramjit S.

Position: Director

Appointed: 31 March 2005

Baljit C.

Position: Director

Appointed: 30 June 2005

Resigned: 19 November 2019

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 2005

Resigned: 31 March 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 31 March 2005

Resigned: 31 March 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Paramjit S. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Baljit C. This PSC has significiant influence or control over the company,.

Paramjit S.

Notified on 19 November 2019
Nature of control: 75,01-100% shares

Baljit C.

Notified on 31 March 2017
Ceased on 19 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 0445 6223 5199877 08510 867
Current Assets5 0576 7014 8852 8949 21513 196
Debtors1 0131 0791 3661 9072 1302 329
Net Assets Liabilities-11 851-9 469-10 812-14 952-7 931-13 028
Other Debtors8758751 1741 7242 1302 329
Property Plant Equipment344 230344 088344 022427 496427 915428 164
Other
Accrued Liabilities Deferred Income1 3561 1311 2343 3143 558 
Accumulated Depreciation Impairment Property Plant Equipment4 3594 5014 5674 5674 4324 572
Amounts Owed To Directors7 5807 5807 530150 530150 530 
Average Number Employees During Period  1   
Bank Borrowings Overdrafts315 080315 080315 080255 073253 471261 888
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment364 857364 857364 857448 331448 331448 331
Corporation Tax Payable1 247592  577 
Creditors11 05810 1789 639155 269156 590157 500
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    149 
Disposals Property Plant Equipment    150 
Fixed Assets344 230344 088344 022427 496427 915428 164
Increase From Depreciation Charge For Year Property Plant Equipment 14266 14140
Net Current Assets Liabilities-6 001-3 477-4 754-152 375-147 375-144 304
Other Creditors35 00035 00035 0001 425156 013157 500
Prepayments Accrued Income138204192183205 
Property Plant Equipment Gross Cost 348 589348 589432 063432 347432 736
Total Additions Including From Business Combinations Property Plant Equipment    434389
Total Assets Less Current Liabilities338 229340 611339 268275 121280 540283 860

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-11-28 secretary's details were changed
filed on: 28th, November 2023
Free Download (1 page)

Company search