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

J & K DEVELOPMENTS LIMITED

Charlotte House Stanier Way, Wyvern Business Park, Derby, DERBYSHIRE, DE21 6BF,
Company Registration Number
03554053
Private Limited Company
Active

Company Overview

About J & K Developments Ltd
J & K DEVELOPMENTS LIMITED was founded on 1998-04-28 and has its registered office in Derby. The organisation's status is listed as "Active". J & K Developments 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
Charlotte House Stanier Way
Wyvern Business Park
Derby
DERBYSHIRE
DE21 6BF
Other companies in DE1
 
Filing Information
Company Number 03554053
Company ID Number 03554053
Date formed 1998-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715944910  
Last Datalog update: 2024-04-24 08:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & K DEVELOPMENTS 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 DEVELOPMENTS LIMITED
The following companies were found which have the same name as J & K DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & K DEVELOPMENTS LIMITED Manor Park Road La Pouquelaye St Helier Jersey JE2 3GJ Dissolved Company formed on the 2006-03-28

Company Officers of J & K DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANN THORNEWILL
Company Secretary 1998-05-18
KATHRYN ANN THORNEWILL
Director 2005-04-06
PAUL STEPHEN THORNEWILL
Director 1998-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1998-04-28 1998-05-18
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1998-04-28 1998-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN THORNEWILL PARKVIEW PROPERTIES (DERBY) LIMITED Director 2008-12-22 CURRENT 2008-09-15 Active

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
2024-04-24CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 035540530011
2023-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035540530011
2023-01-12REGISTRATION OF A CHARGE / CHARGE CODE 035540530010
2023-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035540530010
2023-01-11REGISTRATION OF A CHARGE / CHARGE CODE 035540530009
2023-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035540530009
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-01-11DIRECTOR APPOINTED MR JACK THORNEWILL
2022-01-11DIRECTOR APPOINTED MR MARK THORNEWILL
2022-01-11AP01DIRECTOR APPOINTED MR MARK THORNEWILL
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035540530007
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035540530006
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035540530003
2021-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035540530004
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14PSC02Notification of Parkveiw Properties (Derby) Limited as a person with significant control on 2021-04-14
2021-04-14PSC07CESSATION OF KATHRYN ANN THORNEWILL AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035540530003
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035540530002
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 50 Osmaston Road Derby Derbyshire DE1 2HU
2017-05-15AA31/12/16 TOTAL EXEMPTION FULL
2017-05-15AA31/12/16 TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0128/04/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0128/04/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0128/04/13 ANNUAL RETURN FULL LIST
2013-03-25AA01Previous accounting period shortened from 30/04/13 TO 31/12/12
2012-10-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0128/04/12 ANNUAL RETURN FULL LIST
2011-09-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0128/04/11 ANNUAL RETURN FULL LIST
2010-11-12AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0128/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01Director's details changed for Kathryn Ann Thornewill on 2010-04-28
2009-12-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-12363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-14363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-16288aNEW DIRECTOR APPOINTED
2005-12-20RES12VARYING SHARE RIGHTS AND NAMES
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: C/O SMITH COOPER CHARTERED ACCOUNTANTS WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2005-05-19363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-18363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-16363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: STENSON FIELDS STENSON ROAD SUNNYHILL DERBY DE23 1LG
2004-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-04CERTNMCOMPANY NAME CHANGED THORNEWILL PLANT LIMITED CERTIFICATE ISSUED ON 04/02/03
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-11-05363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: OLD SHARRATTS YARD ASTEN LANE CHELLASTON DERBY DE73 1TT
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: STENSON FIELDS STENSON ROAD DERBY DE23 7LP
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-24363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1998-07-09288aNEW SECRETARY APPOINTED
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA
1998-07-09288aNEW DIRECTOR APPOINTED
1998-07-06CERTNMCOMPANY NAME CHANGED CERES ASTEROID LIMITED CERTIFICATE ISSUED ON 07/07/98
1998-05-27288bSECRETARY RESIGNED
1998-05-27288bDIRECTOR RESIGNED
1998-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to J & K DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 4,993
Creditors Due Within One Year 2012-12-31 £ 128,627
Creditors Due Within One Year 2012-04-30 £ 135,261
Provisions For Liabilities Charges 2012-12-31 £ 2,193
Provisions For Liabilities Charges 2012-04-30 £ 2,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 216,342
Current Assets 2012-04-30 £ 225,646
Debtors 2012-12-31 £ 212,828
Debtors 2012-04-30 £ 221,632
Shareholder Funds 2012-12-31 £ 96,486
Shareholder Funds 2012-04-30 £ 95,524
Stocks Inventory 2012-12-31 £ 3,500
Stocks Inventory 2012-04-30 £ 4,000
Tangible Fixed Assets 2012-12-31 £ 10,964
Tangible Fixed Assets 2012-04-30 £ 12,664

Debtors and other cash assets

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

Government spend with J & K DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2013-6 GBP £792
Derby City Council 2013-1 GBP £8,058 Capital Expenditure
Cumbria County Council 2012-12 GBP £1,546
Cumbria County Council 2012-10 GBP £3,988
Cumbria County Council 2012-8 GBP £5,500
Derby City Council 2012-5 GBP £34,156 Improvement Grants
Cumbria County Council 2012-4 GBP £620
Derby City Council 0-0 GBP £335,616 Improvement Grants

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 DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.