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

Jkp Properties Limited CHELTENHAM


Jkp Properties Limited is a private limited company located at The Pound House 20 Cleeve Road, Gotherington, Cheltenham GL52 9EW. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-12-19, this 6-year-old company is run by 1 director.
Director Kirsty P., appointed on 19 December 2017.
The company is categorised as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was filed on 2022-12-18 and the date for the next filing is 2024-01-01. Moreover, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Jkp Properties Limited Address / Contact

Office Address The Pound House 20 Cleeve Road
Office Address2 Gotherington
Town Cheltenham
Post code GL52 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11116956
Date of Incorporation Tue, 19th Dec 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Kirsty P.

Position: Director

Appointed: 19 December 2017

Jamie P.

Position: Director

Appointed: 01 August 2020

Resigned: 31 March 2021

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Kirsty P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jamie P. This PSC owns 25-50% shares and has 25-50% voting rights.

Kirsty P.

Notified on 19 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jamie P.

Notified on 19 December 2017
Ceased on 20 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-24
Balance Sheet
Cash Bank On Hand35 70025 3886 386494 
Current Assets43 53625 38817 547494 
Debtors7 836    
Other Debtors7 836    
Net Assets Liabilities-27 868-140 894-112 9591010
Property Plant Equipment 5 7672 884  
Total Inventories  11 161  
Other
Accumulated Amortisation Impairment Intangible Assets2 7605 520   
Creditors96 244272 020322 02050 626 
Increase From Amortisation Charge For Year Intangible Assets2 7602 760   
Intangible Assets24 84022 080   
Intangible Assets Gross Cost27 60027 600   
Net Current Assets Liabilities-52 708-203 127-100 229-26 868 
Other Creditors96 244228 515117 77627 362 
Total Additions Including From Business Combinations Intangible Assets27 600    
Total Assets Less Current Liabilities-27 868131 126209 061-26 868 
Accumulated Depreciation Impairment Property Plant Equipment 2 8845 7678 651 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 306 406   
Average Number Employees During Period  21 
Bank Borrowings Overdrafts 272 020322 02050 626 
Disposals Decrease In Amortisation Impairment Intangible Assets  5 520  
Disposals Intangible Assets  27 600  
Disposals Investment Property Fair Value Model   306 406 
Fixed Assets24 840334 253309 290  
Increase From Depreciation Charge For Year Property Plant Equipment 2 8842 8832 884 
Investment Property 306 406306 406  
Investment Property Fair Value Model 306 406306 406  
Property Plant Equipment Gross Cost 8 6518 651  
Total Additions Including From Business Combinations Property Plant Equipment 8 651   
Called Up Share Capital Not Paid Not Expressed As Current Asset   1010
Number Shares Allotted    1
Par Value Share    10

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search