Company NameJK Construction Ltd
DirectorKrzysztof Ruchala
Company StatusActive
Company Number07447206
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Krzysztof Ruchala
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr John Madden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Friern Park
London
N12 9LN

Contact

Websitejkconstructionltd.co.uk
Email address[email protected]
Telephone020 81446921
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

50 at £1John Madden
50.00%
Ordinary
50 at £1Krzysztof Ruchala
50.00%
Ordinary

Financials

Year2014
Net Worth£5,003
Cash£4,903

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
12 January 2016Director's details changed for Mr Krzysztof Ruchala on 2 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Krzysztof Ruchala on 2 January 2016 (2 pages)
29 December 2015Registered office address changed from 38 Woodgrange Avenue London N12 0PS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 38 Woodgrange Avenue London N12 0PS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 December 2015 (1 page)
14 December 2015Termination of appointment of John Madden as a director on 30 November 2015 (1 page)
14 December 2015Registered office address changed from 118 Friern Park London N12 9LN to 38 Woodgrange Avenue London N12 0PS on 14 December 2015 (1 page)
14 December 2015Termination of appointment of John Madden as a director on 30 November 2015 (1 page)
14 December 2015Registered office address changed from 118 Friern Park London N12 9LN to 38 Woodgrange Avenue London N12 0PS on 14 December 2015 (1 page)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
22 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
25 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 100
(3 pages)
20 October 2011Appointment of Mr Krzysztof Ruchala as a director (2 pages)
20 October 2011Appointment of Mr Krzysztof Ruchala as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)