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

J.k. Build Limited HAMPSHIRE


Founded in 2002, J.k. Build, classified under reg no. 04461657 is an active company. Currently registered at 264 Lower Farnham Road GU11 3RB, Hampshire the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - John K., appointed on 14 June 2002. In addition, a secretary was appointed - Denise K., appointed on 14 June 2002. As of 26 April 2024, our data shows no information about any ex officers on these positions.

J.k. Build Limited Address / Contact

Office Address 264 Lower Farnham Road
Office Address2 Aldershot
Town Hampshire
Post code GU11 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04461657
Date of Incorporation Fri, 14th Jun 2002
Industry Other building completion and finishing
Industry Joinery installation
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Denise K.

Position: Secretary

Appointed: 14 June 2002

John K.

Position: Director

Appointed: 14 June 2002

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2002

Resigned: 14 June 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 June 2002

Resigned: 14 June 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is John K. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Denise K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John K.

Notified on 2 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Denise K.

Notified on 2 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand191 175156 253225 698100 070117 67159 33491 899
Current Assets250 781257 696295 399240 546171 621267 931328 996
Debtors57 60699 44367 201137 47651 450205 597234 097
Net Assets Liabilities130 971140 867208 581139 97245 08620 401102 760
Other Debtors13 82911 86516 8095 45432 17515 50230 369
Property Plant Equipment14 61710 98420 51315 39811 5618 68012 698
Total Inventories2 0002 0002 5003 0002 5003 0003 000
Other
Accrued Liabilities3 6453 7753 8753 9504 0504 3254 625
Accumulated Depreciation Impairment Property Plant Equipment50 66754 30049 11154 22658 06360 94464 489
Additions Other Than Through Business Combinations Property Plant Equipment  16 635   8 142
Average Number Employees During Period5555555
Bank Borrowings    47 64538 88529 097
Creditors132 190126 169104 076113 25947 64538 88529 097
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -12 003   -570
Disposals Property Plant Equipment  -12 295   -579
Increase From Depreciation Charge For Year Property Plant Equipment 3 6336 8145 1153 8372 8814 115
Net Current Assets Liabilities118 591131 527191 323127 28783 19252 255122 334
Other Creditors19 42628 68333 88930 98234 29963 55462 781
Prepayments6 1986 4645 0957 2847 93010 76515 255
Property Plant Equipment Gross Cost65 28465 28469 62469 62469 62469 62477 187
Provisions For Liabilities Balance Sheet Subtotal2 2371 6443 2552 7132 0221 6493 175
Raw Materials Consumables2 0002 0002 5003 0002 5003 0003 000
Taxation Social Security Payable68 79952 61749 71520 6417 85960 81163 536
Total Assets Less Current Liabilities133 208142 511211 836142 68594 75360 935135 032
Total Borrowings    47 64538 88529 097
Trade Creditors Trade Payables40 32041 09416 59757 68636 27377 43965 932
Trade Debtors Trade Receivables37 57981 11445 297124 73811 345179 330188 473

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements