Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.K.R. SERVICES LIMITED
Company Information for

J.K.R. SERVICES LIMITED

CHANDLER & GEORGES, 75 WESTOW HILL, LONDON, SE19 1TX,
Company Registration Number
02201723
Private Limited Company
Active

Company Overview

About J.k.r. Services Ltd
J.K.R. SERVICES LIMITED was founded on 1987-12-03 and has its registered office in London. The organisation's status is listed as "Active". J.k.r. Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.K.R. SERVICES LIMITED
 
Legal Registered Office
CHANDLER & GEORGES
75 WESTOW HILL
LONDON
SE19 1TX
Other companies in BR1
 
Filing Information
Company Number 02201723
Company ID Number 02201723
Date formed 1987-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:44:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.K.R. SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   API PARTNERSHIP LIMITED   C & G PARTNERSHIP LIMITED   MARATHON TAX SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J.K.R. SERVICES LIMITED
The following companies were found which have the same name as J.K.R. SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.K.R. SERVICES HOLDINGS LTD CHANDLER & GEORGES, 75 WESTOW HILL LONDON SE19 1TX Active Company formed on the 2019-11-06

Company Officers of J.K.R. SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANNE SMITH
Company Secretary 2018-04-01
SAMANTHA JANE THOMSON
Company Secretary 2018-04-01
KEVIN DONALD SMITH
Director 1991-12-31
ROBERT JOHN THOMSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY EDWARD MARSHALL
Director 1997-06-16 2016-10-20
JOHN RICHARD SMITH
Director 1991-12-31 2013-10-25
PAULINE KAY ELLIS
Company Secretary 1991-12-31 2011-05-10
JEREMY MURPHY
Director 2004-06-03 2009-10-30
JOHN ANDREW DONALDSON
Director 2004-06-03 2006-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DONALD SMITH SOUNDCRAFT ARCHITECTURAL ALUMINIUM SYSTEMS LTD Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
KEVIN DONALD SMITH PASSIVE WINDOWS & DOORS LTD Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2017-05-30
KEVIN DONALD SMITH PASSIVE WINDOWS LTD Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2017-05-30
KEVIN DONALD SMITH SPELDHURST PLACE LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
ROBERT JOHN THOMSON SOUNDCRAFT ARCHITECTURAL ALUMINIUM SYSTEMS LTD Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-07CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-09-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-01-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AP01DIRECTOR APPOINTED MR LEE GARY GORDON
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-30PSC02Notification of J.K.R. Services Holdings Ltd as a person with significant control on 2020-01-10
2020-06-30PSC07CESSATION OF KEVIN DONALD SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-04-12AP03Appointment of Mrs Susan Anne Smith as company secretary on 2018-04-01
2018-04-10AP03Appointment of Mrs Samantha Jane Thomson as company secretary on 2018-04-01
2018-01-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN THOMSON / 03/06/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT THOMSON / 03/06/2017
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN SMITH
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MARSHALL
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MARSHALL
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-04AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DONALD SMITH / 04/06/2016
2016-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY EDWARD MARSHALL / 04/06/2015
2016-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT THOMSON / 04/06/2016
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-30AR0125/10/15 ANNUAL RETURN FULL LIST
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-08AR0125/10/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-25AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022017230009
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022017230008
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21AR0121/12/12 FULL LIST
2011-12-22AR0121/12/11 FULL LIST
2011-11-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY PAULINE ELLIS
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-12-21AR0121/12/10 FULL LIST
2010-12-21AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MURPHY
2009-12-30AR0130/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT THOMSON / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMITH / 30/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE KAY ELLIS / 30/12/2009
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-23363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: IMPERIAL HOUSE NORTH ST BROMLEY KENT BR1 1SD
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-10288bDIRECTOR RESIGNED
2007-03-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-05-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-05-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-04-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-25225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-17363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-25363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-24288aNEW DIRECTOR APPOINTED
1997-02-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to J.K.R. SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.K.R. SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-18 Outstanding HSBC BANK PLC
2013-05-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-09-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 4,612
Creditors Due Within One Year 2012-04-01 £ 1,168,600
Provisions For Liabilities Charges 2012-04-01 £ 136,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.K.R. SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 133,829
Current Assets 2012-04-01 £ 1,740,688
Debtors 2012-04-01 £ 1,582,576
Fixed Assets 2012-04-01 £ 898,588
Shareholder Funds 2012-04-01 £ 1,329,086
Stocks Inventory 2012-04-01 £ 24,283
Tangible Fixed Assets 2012-04-01 £ 876,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.K.R. SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.K.R. SERVICES LIMITED
Trademarks
We have not found any records of J.K.R. SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J.K.R. SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-03-24 GBP £83,453

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J.K.R. SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.K.R. SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.K.R. SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.