Company NameJK Properties (North East) Ltd
DirectorMonika Kumar
Company StatusActive
Company Number10662611
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Monika Kumar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinetree Centre The Pinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD
Director NameMiss Jessica Kumar
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinetree Centre The Pinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD

Location

Registered AddressM&D Buildings
Church Chare
Chester Le Street
County Durham
DH3 3PZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

7 September 2021Delivered on: 13 September 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 135 rydal road, chester le street DH2 3DS.
Outstanding
26 July 2021Delivered on: 29 July 2021
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 60 leander avenue, chester-le-street, DH3 4BH.
Outstanding

Filing History

1 July 2023Registered office address changed from The Pinetree Centre the Pinetree Centre Durham Road Birtley County Durham DH3 2TD England to M&D Buildings Church Chare Chester Le Street County Durham DH3 3PZ on 1 July 2023 (1 page)
13 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 September 2021Registration of charge 106626110002, created on 7 September 2021 (4 pages)
29 July 2021Registration of charge 106626110001, created on 26 July 2021 (4 pages)
12 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 December 2020Registered office address changed from Office Two, 48a Osborne Road Newcastle upon Tyne NE2 2AL England to The Pinetree Centre the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 26 December 2020 (1 page)
26 December 2020Termination of appointment of Jessica Kumar as a director on 1 November 2020 (1 page)
7 April 2020Registered office address changed from Pinetree Centre Office 4S Durham Road Birtley Durham DH3 2TD England to Office Two, 48a Osborne Road Newcastle upon Tyne NE2 2AL on 7 April 2020 (1 page)
4 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Change of details for Mr Monika Kumar as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Change of details for Mr Monika Kumar as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Cessation of Monika Kumar as a person with significant control on 10 April 2018 (1 page)
10 April 2018Change of details for Mrs Monika Kumar as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mrs Monika Kumar on 10 April 2018 (2 pages)
10 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
10 April 2018Director's details changed for Miss Jessica Kumar on 10 April 2018 (2 pages)
10 April 2018Notification of Monika Kumar as a person with significant control on 6 April 2018 (2 pages)
21 April 2017Registered office address changed from 2 High Chare Chester-Le-Street DH3 3PX United Kingdom to Pinetree Centre Office 4S Durham Road Birtley Durham DH3 2TD on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 2 High Chare Chester-Le-Street DH3 3PX United Kingdom to Pinetree Centre Office 4S Durham Road Birtley Durham DH3 2TD on 21 April 2017 (1 page)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 5
(31 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 5
(31 pages)