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

Jkh Developments Limited NORWICH


Founded in 2008, Jkh Developments, classified under reg no. 06589351 is an active company. Currently registered at 4 Ber Street NR1 3EJ, Norwich the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Catherine S., Steven P.. Of them, Steven P. has been with the company the longest, being appointed on 23 November 2010 and Catherine S. has been with the company for the least time - from 10 December 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jkh Developments Limited Address / Contact

Office Address 4 Ber Street
Town Norwich
Post code NR1 3EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06589351
Date of Incorporation Fri, 9th May 2008
Industry Real estate agencies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Catherine S.

Position: Director

Appointed: 10 December 2020

Steven P.

Position: Director

Appointed: 23 November 2010

James W.

Position: Director

Appointed: 06 January 2014

Resigned: 10 December 2020

Catherine S.

Position: Director

Appointed: 01 February 2012

Resigned: 05 April 2012

Abergan Reed Nominees Limited

Position: Secretary

Appointed: 09 May 2008

Resigned: 12 May 2008

Kevin H.

Position: Secretary

Appointed: 09 May 2008

Resigned: 29 July 2013

Kevin H.

Position: Director

Appointed: 09 May 2008

Resigned: 29 July 2013

Abergan Reed Ltd

Position: Director

Appointed: 09 May 2008

Resigned: 12 May 2008

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Steven P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Catherine S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven P.

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

Catherine S.

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

James W.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth61 58071 574
Balance Sheet
Cash Bank In Hand118 89661 713
Current Assets190 583138 815
Debtors71 68777 102
Intangible Fixed Assets9 2088 708
Tangible Fixed Assets13 59652 568
Reserves/Capital
Called Up Share Capital2001 000
Profit Loss Account Reserve61 38070 574
Shareholder Funds61 58071 574
Other
Creditors Due Within One Year151 807126 757
Deferred Tax Liability 1 760
Fixed Assets22 80461 276
Intangible Fixed Assets Aggregate Amortisation Impairment3 2923 792
Intangible Fixed Assets Amortisation Charged In Period 500
Intangible Fixed Assets Cost Or Valuation 12 500
Net Assets Liability Excluding Pension Asset Liability61 58071 574
Net Current Assets Liabilities38 77612 058
Number Shares Allotted4001 999
Par Value Share 1
Share Capital Allotted Called Up Paid2001 000
Tangible Fixed Assets Additions 49 411
Tangible Fixed Assets Cost Or Valuation16 75666 167
Tangible Fixed Assets Depreciation3 16013 599
Tangible Fixed Assets Depreciation Charged In Period 10 439
Total Assets Less Current Liabilities61 58073 334

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Registered office address changed from 4 Ber Street Norwich Norfolk NR1 3EJ to 6 Ber Street Norwich NR1 3EJ on 2024-02-27
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements