Company NameJK Group (UK) Limited
DirectorKanagaratnam Kanendran
Company StatusActive
Company Number05092275
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kanagaratnam Kanendran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadow
237 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameKalaivany Kanendran
NationalityBritish
StatusCurrent
Appointed14 April 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address237 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameMr Kanagaratnam Kanendran
NationalityBritish
StatusResigned
Appointed14 April 2004(1 week, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadow
237 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressKanendra House
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

1000 at £1K. Kanendran
100.00%
Ordinary

Financials

Year2014
Net Worth£234,816
Cash£536
Current Liabilities£234,563

Accounts

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

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

3 March 2021Delivered on: 4 March 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land on the north east side of ullswater crescent, coulsdon.
Outstanding
5 February 2014Delivered on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 September 2006Delivered on: 14 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 22 ullswater crescent coulsdon surrey.
Outstanding
7 October 2005Delivered on: 18 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2021Registration of charge 050922750004, created on 3 March 2021 (20 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (3 pages)
8 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
20 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
30 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
16 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
17 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
17 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
26 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
26 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
6 February 2014Registration of charge 050922750003 (6 pages)
6 February 2014Registration of charge 050922750003 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 July 2008Return made up to 02/04/08; full list of members (3 pages)
22 July 2008Return made up to 02/04/08; full list of members (3 pages)
9 June 2008Amended accounts made up to 30 April 2007 (7 pages)
9 June 2008Amended accounts made up to 30 April 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Registered office changed on 18/01/07 from: 237 hayes lane kenley surrey CR8 5HN (1 page)
18 January 2007Registered office changed on 18/01/07 from: 237 hayes lane kenley surrey CR8 5HN (1 page)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
10 April 2006Return made up to 02/04/06; full list of members (6 pages)
10 April 2006Return made up to 02/04/06; full list of members (6 pages)
18 October 2005Particulars of mortgage/charge (9 pages)
18 October 2005Particulars of mortgage/charge (9 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 May 2004Registered office changed on 14/05/04 from: 195 gopstone road whyteleafe surrey CR3 0EL (1 page)
14 May 2004Ad 24/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 195 gopstone road whyteleafe surrey CR3 0EL (1 page)
14 May 2004Ad 24/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (12 pages)
2 April 2004Incorporation (12 pages)