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

Jmtk Property Investment Uk Ltd HAYES


Jmtk Property Investment Uk started in year 2013 as Private Limited Company with registration number 08405012. The Jmtk Property Investment Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Hayes at Unit 4 Peter James Business Centre. Postal code: UB3 3NT.

There is a single director in the firm at the moment - Tajeet K., appointed on 15 February 2013. In addition, a secretary was appointed - Simranjit K., appointed on 15 February 2013. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Jmtk Property Investment Uk Ltd Address / Contact

Office Address Unit 4 Peter James Business Centre
Office Address2 Pump Lane
Town Hayes
Post code UB3 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08405012
Date of Incorporation Fri, 15th Feb 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Simranjit K.

Position: Secretary

Appointed: 15 February 2013

Tajeet K.

Position: Director

Appointed: 15 February 2013

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Tajeet K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simranjit K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Waryam S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tajeet K.

Notified on 6 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Simranjit K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Waryam S.

Notified on 6 April 2016
Ceased on 6 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-272014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets22 24222 24227 8178 245111 858111 019108 2578 3758 37519 41756 55764 203
Net Assets Liabilities   4 69632 45859 28867 46369 48169 48186 631105 86595 826
Cash Bank In Hand16 20016 2009 5673 887        
Debtors6 0426 04218 2504 358        
Net Assets Liabilities Including Pension Asset Liability1 8261 8262 7214 696        
Tangible Fixed Assets1 053 3671 053 3671 053 3671 053 367        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000        
Profit Loss Account Reserve8268261 7213 696        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 08019 1721 3801 3801 3801 38028 53011 228900
Average Number Employees During Period      111111
Creditors   31 95144 93645 70738 29733 31333 31344 11172 53247 576
Fixed Assets   1 053 3671 053 3671 053 3671 053 3671 053 3671 053 3671 053 3671 053 3671 415 070
Net Current Assets Liabilities15 66515 665-6 373-24 78666 92265 31269 960-24 938-24 9385 806-15 97516 627
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         30 500  
Total Assets Less Current Liabilities1 069 0321 069 0321 046 9941 028 5811 120 2891 118 6791 123 3271 028 4291 028 4291 059 1731 037 3921 431 697
Bank Borrowings Overdrafts Secured707 333707 333689 390661 833        
Borrowings452 383452 382554 440526 883        
Capital Employed1 8261 8262 7214 696        
Creditors Due After One Year1 067 2061 067 2061 044 2731 023 885        
Creditors Due Within One Year6 5776 57734 19033 031        
Number Shares Allotted 1 0001 0001 000        
Number Shares Allotted Increase Decrease During Period 1 000          
Par Value Share 111        
Share Capital Allotted Called Up Paid1 0001 0001 0001 000        
Tangible Fixed Assets Additions 1 053 367          
Tangible Fixed Assets Cost Or Valuation 1 053 3671 053 3671 053 367        
Value Shares Allotted Increase Decrease During Period 1 000          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/11/06
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements