Company NameJKS Maintenance Limited
Company StatusActive
Company Number05584076
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 7 months ago)
Previous NameDiverse Building Maintenance Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew Paul Fiddes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director Salesman
Correspondence Address40 Duddington Close
Mottingham
London
SE9 4JD
Secretary NameJaqueline Pigg
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleSecretary
Correspondence AddressLockheed House
Green Lane New Eltham
London
SE9 3TL
Secretary NameMaurice Capelli
NationalityBritish
StatusResigned
Appointed19 October 2005(2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2006)
RoleSecretsry
Correspondence Address61 The Cut
Waterloo
London
SE1 8LL
Director NameJohn Kevin Sheen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address104 Green Lane
Chislehurst
Kent
BR7 6AZ
Secretary NameMartine Ann Sheen
NationalityBritish
StatusResigned
Appointed02 November 2006(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2011)
RoleCompany Director
Correspondence Address104 Green Lane
Chislehurst
Kent
BR7 6AZ
Director NameMartine Ann Sheen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2019)
RoleSecretary
Correspondence Address104 Green Lane
Chislehurst
Kent
BR7 6AZ
Secretary NameMario Martinez
NationalityBritish
StatusResigned
Appointed02 March 2009(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2019)
RoleAccountant
Correspondence Address35 Brownspring Drive
New Eltham
London
SE9 3JY
Director NameMr David Barwise Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLockheed House
Green Lane Business Park
Green Lane
London
SE9 3TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

2 at £1Mrs M.a. Sheen
100.00%
Ordinary

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 Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

17 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
24 July 2020Termination of appointment of David Barwise Gill as a director on 24 July 2020 (1 page)
29 November 2019Termination of appointment of Mario Martinez as a secretary on 31 October 2019 (1 page)
29 November 2019Termination of appointment of Martine Ann Sheen as a director on 31 October 2019 (1 page)
29 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
29 November 2019Cessation of Martine Sheen as a person with significant control on 31 October 2019 (1 page)
4 June 2019Appointment of Mr David Barwise Gill as a director on 4 June 2019 (2 pages)
24 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-02
(2 pages)
24 May 2019Change of name notice (2 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 December 2018Confirmation statement made on 2 November 2018 with no updates (2 pages)
9 January 2018Notification of Martine Sheen as a person with significant control on 6 April 2016 (4 pages)
22 December 2017Confirmation statement made on 2 November 2017 with updates (12 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 December 2016Confirmation statement made on 2 November 2016 with updates (10 pages)
23 December 2016Confirmation statement made on 2 November 2016 with updates (10 pages)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Annual return made up to 2 November 2015
Statement of capital on 2016-03-02
  • GBP 2
(19 pages)
2 March 2016Annual return made up to 2 November 2015
Statement of capital on 2016-03-02
  • GBP 2
(19 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(14 pages)
3 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(14 pages)
3 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(14 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(14 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(14 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(14 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (14 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
15 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
15 December 2011Termination of appointment of Martine Sheen as a secretary (2 pages)
15 December 2011Termination of appointment of Martine Sheen as a secretary (2 pages)
15 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (14 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 November 2010Annual return made up to 2 November 2010 (13 pages)
22 November 2010Annual return made up to 2 November 2010 (13 pages)
22 November 2010Annual return made up to 2 November 2010 (13 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2010Appointment of Martine Ann Sheen as a director (2 pages)
14 January 2010Appointment of Martine Ann Sheen as a director (2 pages)
2 December 2009Annual return made up to 2 November 2009 (14 pages)
2 December 2009Annual return made up to 2 November 2009 (14 pages)
2 December 2009Annual return made up to 2 November 2009 (14 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 May 2009Secretary appointed mario martinez (2 pages)
22 May 2009Secretary appointed mario martinez (2 pages)
20 April 2009Director appointed martine ann sheen (2 pages)
20 April 2009Director appointed martine ann sheen (2 pages)
4 April 2009Appointment terminated director john sheen (1 page)
4 April 2009Appointment terminated director john sheen (1 page)
22 January 2009Return made up to 02/11/08; full list of members (5 pages)
22 January 2009Return made up to 02/11/08; full list of members (5 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Return made up to 02/11/07; no change of members (7 pages)
7 January 2008Return made up to 02/11/07; no change of members (7 pages)
28 October 2007Return made up to 31/03/07; no change of members (6 pages)
28 October 2007Return made up to 31/03/07; no change of members (6 pages)
27 October 2007Director resigned (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Secretary resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 55 station approach, hayes bromley kent BR2 7EB (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 55 station approach, hayes bromley kent BR2 7EB (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 November 2006Return made up to 02/11/06; full list of members (7 pages)
24 November 2006Return made up to 02/11/06; full list of members (7 pages)
15 May 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
15 May 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Incorporation (17 pages)
5 October 2005Director resigned (1 page)
5 October 2005Incorporation (17 pages)