Company NameJ K S London Ltd
DirectorMartine Ann Sheen
Company StatusActive
Company Number05310681
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMartine Ann Sheen
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleAdministrator
Correspondence Address104 Green Lane
Chislehurst
Kent
BR7 6AZ
Director NameMrs Martine Ann Sheen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(17 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Little Acre Farm
Bunkers Hill
Sidcup
Kent
DA14 5EX
Director NameMartine Ann Sheen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleAdministrator
Correspondence Address40 The Knole
London
SE9 3DR
Director NameJohn Kevin Sheen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address104 Green Lane
Chislehurst
Kent
BR7 6AZ
Director NameMartine Ann Sheen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2009)
RoleAdministrator
Correspondence Address104 Green Lane
Chislehurst
Kent
BR7 6AZ
Director NameMr David Barwise Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Little Acre Farm
Bunkers Hill
Sidcup
Kent
DA14 5EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejkslondon.com
Email address[email protected]
Telephone020 88597512
Telephone regionLondon

Location

Registered AddressUnit 10 Little Acre Farm
Bunkers Hill
Sidcup
Kent
DA14 5EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr J.k. Sheen
100.00%
Ordinary

Financials

Year2014
Turnover£933,414
Gross Profit£219,858
Net Worth£26,178
Cash£27,300
Current Liabilities£114,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

28 August 2020Delivered on: 2 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 24 December 2023 with updates (4 pages)
31 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
10 January 2023Confirmation statement made on 24 December 2022 with updates (4 pages)
25 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 November 2022Registered office address changed from Lockhead House Green Lane Business Park Green Lane Eltham London SE9 3TL to Unit 10 Little Acre Farm Bunkers Hill Sidcup Kent DA14 5EX on 14 November 2022 (1 page)
14 November 2022Termination of appointment of David Barwise Gill as a director on 14 October 2022 (1 page)
25 April 2022Cessation of John Kevin Sheen as a person with significant control on 26 March 2022 (1 page)
25 April 2022Notification of Martine Ann Sheen as a person with significant control on 28 March 2022 (2 pages)
6 April 2022Termination of appointment of John Kevin Sheen as a director on 28 March 2022 (1 page)
6 April 2022Appointment of Mrs Martine Ann Sheen as a director on 21 March 2022 (2 pages)
6 January 2022Change of details for John Kevin Sheen as a person with significant control on 31 March 2021 (2 pages)
6 January 2022Confirmation statement made on 24 December 2021 with updates (5 pages)
6 January 2022Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2
(3 pages)
22 November 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
15 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 February 2021Director's details changed for John Kevin Sheen on 24 December 2020 (2 pages)
3 February 2021Confirmation statement made on 24 December 2020 with updates (5 pages)
3 February 2021Change of details for John Kevin Sheen as a person with significant control on 24 December 2020 (2 pages)
2 September 2020Registration of charge 053106810001, created on 28 August 2020 (24 pages)
24 July 2020Appointment of Mr David Barwise Gill as a director on 24 July 2020 (2 pages)
16 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
14 January 2020Cessation of John Kevin Sheen as a person with significant control on 1 December 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2018Confirmation statement made on 24 December 2018 with no updates (2 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 January 2018Notification of John Kevin Sheen as a person with significant control on 6 April 2016 (4 pages)
8 January 2018Confirmation statement made on 24 December 2017 with updates (12 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 January 2017Confirmation statement made on 24 December 2016 with updates (10 pages)
16 January 2017Confirmation statement made on 24 December 2016 with updates (10 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
2 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(20 pages)
2 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(20 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(14 pages)
3 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(14 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (14 pages)
16 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (14 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
24 February 2012Annual return made up to 22 December 2011 no member list (14 pages)
24 February 2012Annual return made up to 22 December 2011 no member list (14 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
21 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 January 2010Termination of appointment of Martine Sheen as a director (2 pages)
28 January 2010Termination of appointment of Martine Sheen as a director (2 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (11 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (11 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2009Return made up to 22/12/08; full list of members (5 pages)
22 January 2009Return made up to 22/12/08; full list of members (5 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Return made up to 10/12/07; full list of members (4 pages)
7 January 2008Return made up to 10/12/07; full list of members (4 pages)
28 March 2007Return made up to 10/12/06; no change of members (6 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 10/12/06; no change of members (6 pages)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Resolutions
  • RES13 ‐ Dir sec app sec res 10/12/04
(1 page)
11 January 2007Resolutions
  • RES13 ‐ Dir sec app sec res 10/12/04
(1 page)
16 October 2006Resolutions
  • RES13 ‐ Re apt officers 04/10/06
(1 page)
16 October 2006Registered office changed on 16/10/06 from: 55 station approach, hayes bromley kent BR2 7EB (1 page)
16 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 October 2006Resolutions
  • RES13 ‐ Re apt officers 04/10/06
(1 page)
16 October 2006Registered office changed on 16/10/06 from: 55 station approach, hayes bromley kent BR2 7EB (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
13 December 2005Location of register of members (1 page)
13 December 2005Return made up to 10/12/05; full list of members (2 pages)
13 December 2005Return made up to 10/12/05; full list of members (2 pages)
13 December 2005Location of register of members (1 page)
28 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 March 2005Ad 17/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005Ad 17/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Incorporation (17 pages)
10 December 2004Incorporation (17 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)