JKS (2015) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJKS (2015) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09928003
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JKS (2015) LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is JKS (2015) LTD located?

    Registered Office Address
    95 St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JKS (2015) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JKS (2015) LTD?

    Last Confirmation Statement Made Up ToDec 22, 2025
    Next Confirmation Statement DueJan 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2024
    OverdueNo

    What are the latest filings for JKS (2015) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Buckthorn House Sevenhampton Swindon Wiltshire SN6 7QA England to 95 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Buckthorn House Sevenhampton Swindon SN6 7QA England to 95 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN on Oct 08, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Buckthorn House Sevenhampton Swindon SN6 7QA on May 15, 2021

    1 pagesAD01

    Register inspection address has been changed to Buckthorn House Sevenhampton Swindon Wiltshire SN6 7QA

    1 pagesAD02

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 22, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2016

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Confirmation statement made on Dec 22, 2016 with updates

    7 pagesCS01

    Director's details changed for Ms Rachel Helen Taylor on Feb 01, 2017

    2 pagesCH01

    Director's details changed for Ms Kylie Narelle Taylor on Feb 01, 2017

    2 pagesCH01

    Director's details changed for Ms Helen Joan Taylor on Feb 01, 2017

    2 pagesCH01

    Who are the officers of JKS (2015) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRAT, Rosemarie Ann
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    United KingdomBritishDirector206914010001
    DAWSON, Caroline
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishEvent Organiser78233470001
    MANNERS, Moira Clare
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishDirector206913120001
    MANNERS, Robert John
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishDirector206913560001
    MEAKIN, Priscilla
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishDirector206912990001
    SIMPSON, Jon
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishDirector206912960001
    TAYLOR, Harold Lehrle
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishCompany Director15497880002
    TAYLOR, Helen Joan
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishDirector206913550001
    TAYLOR, Kylie Narelle
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishDirector206913270001
    TAYLOR, Rachel Helen
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    EnglandBritishDirector206913390001
    TAYLOR, Stephen James
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    Director
    St. Georges Terrace
    Jesmond
    NE2 2DN Newcastle Upon Tyne
    95
    United Kingdom
    United KingdomBritishArchitectual Technician73483410002
    HARVEY, Janet
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    Wiltshire
    England
    Director
    160 Ermin Street
    SN3 4NE Swindon
    Vicarage Court
    Wiltshire
    England
    EnglandBritishDirector206912770001

    What are the latest statements on persons with significant control for JKS (2015) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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