Company NameJ K Limited
DirectorsJohn Karayiannis and Sandra Michelle Karayiannis
Company StatusActive
Company Number03215125
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Karayiannis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NameSandra Karayiannis
NationalityPhysiotherapist
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleSecretary
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameMrs Sandra Michelle Karayiannis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01786 450249
Telephone regionStirling

Location

Registered AddressLeon Charles Suite 307 Boundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1John Karayiannis
80.00%
Ordinary
20 at £1Sandra Karayiannis
20.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£9,130
Current Liabilities£9,112

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

19 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 June 2019Secretary's details changed for Sandra Karayiannis on 27 June 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Notification of John Karayiannis as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of John Karayiannis as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Director's details changed for John Karayiannis on 19 July 2016 (2 pages)
19 July 2016Secretary's details changed for Sandra Karayiannis on 19 July 2016 (1 page)
19 July 2016Director's details changed for John Karayiannis on 19 July 2016 (2 pages)
19 July 2016Secretary's details changed for Sandra Karayiannis on 19 July 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 October 2015Appointment of Mrs Sandra Michelle Karayiannis as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mrs Sandra Michelle Karayiannis as a director on 12 October 2015 (2 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Director's details changed for John Karayiannis on 21 June 2010 (2 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for John Karayiannis on 21 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Return made up to 21/06/09; full list of members (2 pages)
24 August 2009Return made up to 21/06/09; full list of members (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 247-249 grays inn road london WC1X 8JR (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Registered office changed on 28/07/2009 from 247-249 grays inn road london WC1X 8JR (1 page)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 21/06/08; full list of members (3 pages)
11 July 2008Return made up to 21/06/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006Return made up to 21/06/06; full list of members (6 pages)
26 July 2006Return made up to 21/06/06; full list of members (6 pages)
5 April 2006Amended accounts made up to 30 June 2005 (4 pages)
5 April 2006Amended accounts made up to 30 June 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 21/06/05; full list of members (6 pages)
29 June 2005Return made up to 21/06/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 June 2004Return made up to 21/06/04; full list of members (6 pages)
24 June 2004Return made up to 21/06/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 July 2003Return made up to 21/06/03; full list of members (6 pages)
3 July 2003Return made up to 21/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 July 2002Return made up to 21/06/02; full list of members (6 pages)
3 July 2002Return made up to 21/06/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 September 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 June 2000Return made up to 21/06/00; full list of members (6 pages)
29 June 2000Return made up to 21/06/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 July 1999Return made up to 21/06/99; no change of members (4 pages)
1 July 1999Return made up to 21/06/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
23 June 1998Return made up to 21/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
22 October 1997Registered office changed on 22/10/97 from: 111 fawe park road london SW15 2EG (1 page)
22 October 1997Registered office changed on 22/10/97 from: 111 fawe park road london SW15 2EG (1 page)
12 August 1997Return made up to 21/06/97; full list of members (6 pages)
12 August 1997Return made up to 21/06/97; full list of members (6 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Registered office changed on 26/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 June 1996Secretary resigned (2 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996Secretary resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996Director resigned (2 pages)
26 June 1996New director appointed (1 page)
26 June 1996Registered office changed on 26/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
21 June 1996Incorporation (13 pages)
21 June 1996Incorporation (13 pages)