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

Jkg Properties Limited CO DOWN


Jkg Properties started in year 2005 as Private Limited Company with registration number NI055304. The Jkg Properties company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Co Down at 51 Lisburn Road. Postal code: BT24 8TT.

Currently there are 2 directors in the the company, namely Judith T. and Samuel A.. In addition one secretary - Karen H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian B. who worked with the the company until 28 June 2007.

Jkg Properties Limited Address / Contact

Office Address 51 Lisburn Road
Office Address2 Ballynahinch
Town Co Down
Post code BT24 8TT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI055304
Date of Incorporation Thu, 26th May 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Judith T.

Position: Director

Appointed: 08 August 2018

Karen H.

Position: Secretary

Appointed: 28 June 2007

Samuel A.

Position: Director

Appointed: 26 May 2005

Denis R.

Position: Director

Appointed: 16 August 2005

Resigned: 30 November 2015

John M.

Position: Director

Appointed: 16 August 2005

Resigned: 08 August 2018

Cs Director Services Limited

Position: Corporate Director

Appointed: 26 May 2005

Resigned: 26 May 2005

Ian B.

Position: Director

Appointed: 26 May 2005

Resigned: 08 August 2018

Ian B.

Position: Secretary

Appointed: 26 May 2005

Resigned: 28 June 2007

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 26 May 2005

Resigned: 26 May 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats researched, there is Martin T. This PSC and has 50,01-75% shares. Another entity in the PSC register is Judith T. This PSC owns 25-50% shares. The third one is Tynan Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Martin T.

Notified on 13 December 2019
Nature of control: 50,01-75% shares

Judith T.

Notified on 8 August 2018
Nature of control: 25-50% shares

Tynan Limited

51 Lisburn Road, Ballynahinch, BT24 8TT, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House Northern Ireland
Registration number Ni020294
Notified on 6 June 2017
Ceased on 8 August 2018
Nature of control: 75,01-100% shares

Ian B.

Notified on 27 May 2016
Ceased on 6 June 2017
Nature of control: 25-50% shares

Samuel A.

Notified on 27 May 2016
Ceased on 6 June 2017
Nature of control: 25-50% shares

John M.

Notified on 27 May 2016
Ceased on 6 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 91910 4686 45911 79413 440
Current Assets5 25913 1529 61514 25115 565
Debtors1 3402 6843 1562 4572 125
Net Assets Liabilities4 42111 9516 2059 3979 271
Other Debtors1 3402 6843 1562 4572 125
Property Plant Equipment1 1653 6152 7113 6693 752
Other
Accumulated Depreciation Impairment Property Plant Equipment9132 1183 0223 5644 481
Average Number Employees During Period22222
Corporation Tax Payable  2 8504 0433 680
Creditors2 0034 8166 1218 52310 046
Depreciation Rate Used For Property Plant Equipment 25252525
Fixed Assets1 1653 6152 7113 6693 752
Increase From Depreciation Charge For Year Property Plant Equipment 1 205904542917
Net Current Assets Liabilities3 2568 3363 4945 7285 519
Other Creditors1 0001 3631 0002 5004 500
Other Taxation Social Security Payable1 0033 4532 2711 9801 866
Property Plant Equipment Gross Cost2 0785 7335 7337 2338 233
Total Additions Including From Business Combinations Property Plant Equipment 3 655 1 5001 000
Total Assets Less Current Liabilities4 42111 9516 2059 3979 271

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 4th, December 2023
Free Download (13 pages)

Company search

Advertisements