JKM PROPERTY SOLUTIONS (UK) LIMITED

JKM PROPERTY SOLUTIONS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJKM PROPERTY SOLUTIONS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07293371
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JKM PROPERTY SOLUTIONS (UK) LIMITED?

    • (7487) /

    Where is JKM PROPERTY SOLUTIONS (UK) LIMITED located?

    Registered Office Address
    61 Charlotte Street
    St Pauls Square
    B93 1PX Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest filings for JKM PROPERTY SOLUTIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Michael Patrick Douglas Bruce as a director on Oct 31, 2012

    2 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip Frederick Williamson as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of Stuart David Murray Bernau as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of Harry Douglas Hill as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of Gerald Roy Fitzjohn as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of Anthony Howard Ekins as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of Graham John Earp as a director on Nov 14, 2011

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Jun 23, 2011 with full list of shareholders

    25 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2011

    Statement of capital on Sep 13, 2011

    • Capital: GBP 1,000
    SH01

    Appointment of Isabel Bruce as a director

    3 pagesAP01

    Appointment of Mr Stuart Bernau as a director

    2 pagesAP01

    Appointment of Mr Phillip Williamson as a director

    2 pagesAP01

    Appointment of Gerald Roy Fitzjohn as a director

    3 pagesAP01

    Termination of appointment of Jason Taylor as a director

    2 pagesTM01

    Termination of appointment of Kenneth Bruce as a director

    2 pagesTM01

    Appointment of Mr Jason Taylor as a director

    4 pagesAP01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Harry Douglas Hill as a director

    3 pagesAP01

    Appointment of Mr Anthony Howard Ekins as a director

    3 pagesAP01

    Termination of appointment of Andrew Holdsworth as a director

    2 pagesTM01

    Termination of appointment of Isabel Bruce as a director

    2 pagesTM01

    Termination of appointment of Simon Kelsey as a director

    2 pagesTM01

    Who are the officers of JKM PROPERTY SOLUTIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Isabel Victoria
    8 Station Road
    DE13 9AA Rolleston On Dove
    Powers Court
    Staffordshire
    Uk
    Director
    8 Station Road
    DE13 9AA Rolleston On Dove
    Powers Court
    Staffordshire
    Uk
    UkBritish142748290003
    JENKINS, Sarah Jane
    St. Francis Avenue
    B91 1EB Solihull
    12
    West Midlands
    Director
    St. Francis Avenue
    B91 1EB Solihull
    12
    West Midlands
    United KingdomBritish140864270001
    BERNAU, Stuart David Murray
    116 Gloucester Road
    SN16 0AL Marmsbury
    Westport House
    Wiltshire
    England
    Director
    116 Gloucester Road
    SN16 0AL Marmsbury
    Westport House
    Wiltshire
    England
    United KingdomBritish15996340002
    BRUCE, Isabel Victoria
    Station Road
    Rolleston-On-Dove
    DE13 9AA Burton-On-Trent
    Powers Court 8
    Staffordshire
    Director
    Station Road
    Rolleston-On-Dove
    DE13 9AA Burton-On-Trent
    Powers Court 8
    Staffordshire
    UkBritish142748290003
    BRUCE, Kenneth Frederick Charles
    25 Burton Road
    WS13 8LR Lichfield
    Tanglewood
    Staffordshire
    United Kingdom
    Director
    25 Burton Road
    WS13 8LR Lichfield
    Tanglewood
    Staffordshire
    United Kingdom
    United KingdomBritish148584210001
    BRUCE, Michael Patrick Douglas
    Station Road
    Rolleston-On-Dove
    DE13 9AA Burton-On-Trent
    8
    Staffordshire
    Director
    Station Road
    Rolleston-On-Dove
    DE13 9AA Burton-On-Trent
    8
    Staffordshire
    United KingdomBritish114344770002
    EARP, Graham John
    Queen Victoria Drive
    DE11 0LA Swadlincote
    22
    Derbyshire
    Director
    Queen Victoria Drive
    DE11 0LA Swadlincote
    22
    Derbyshire
    United KingdomBritish140864040001
    EKINS, Anthony Howard
    Charlotte Street
    St Paul Square
    B93 1PX Birmingham
    61
    West Midlands
    England
    Director
    Charlotte Street
    St Paul Square
    B93 1PX Birmingham
    61
    West Midlands
    England
    EnglandBritish13384790001
    FITZJOHN, Gerald Roy
    Charlotte Street
    St James Court
    B3 1PX Birmingham
    The Counting House 61
    United Kingdom
    Director
    Charlotte Street
    St James Court
    B3 1PX Birmingham
    The Counting House 61
    United Kingdom
    EnglandBritish159145420001
    HILL, Harry Douglas
    Charlotte Street
    St Pauls Square
    B93 1PX Birmingham
    61
    West Midlands
    England
    Director
    Charlotte Street
    St Pauls Square
    B93 1PX Birmingham
    61
    West Midlands
    England
    EnglandBritish156958630001
    HOLDSWORTH, Andrew Keith
    Charlotte Street
    St Pauls Square
    B3 1PX Birmingham
    61
    West Midlands
    Director
    Charlotte Street
    St Pauls Square
    B3 1PX Birmingham
    61
    West Midlands
    EnglandBritish118842040001
    KELSEY, Simon
    Charlotte Street
    St Pauls Square
    B3 1PX Birmingham
    61
    West Midlands
    England
    Director
    Charlotte Street
    St Pauls Square
    B3 1PX Birmingham
    61
    West Midlands
    England
    England United KingdomBritish154418300001
    MALONEY, Shane
    Clareville Road
    CR3 6LA Caterham
    9
    Surrey
    Director
    Clareville Road
    CR3 6LA Caterham
    9
    Surrey
    United KingdomBritish153722130001
    TAYLOR, Jason
    Charlotte Street
    St Pauls Square
    B93 1PX Birmingham
    61
    West Midlands
    England
    Director
    Charlotte Street
    St Pauls Square
    B93 1PX Birmingham
    61
    West Midlands
    England
    EnglandBritish153009930001
    WILLIAMSON, Philip Frederick
    Sandridge Lane
    RH16 1XY Lindfield
    Gable House
    West Sussex
    England
    Director
    Sandridge Lane
    RH16 1XY Lindfield
    Gable House
    West Sussex
    England
    United KingdomBritish113277870002

    Does JKM PROPERTY SOLUTIONS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2010
    Delivered On Sep 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2010Registration of a charge (MG01)
    • Nov 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0