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

J KAY PROPERTIES LIMITED

Chichester House, Chichester Street, Rochdale, LANCASHIRE, OL16 2AX,
Company Registration Number
04998420
Private Limited Company
Active

Company Overview

About J Kay Properties Ltd
J KAY PROPERTIES LIMITED was founded on 2003-12-17 and has its registered office in Rochdale. The organisation's status is listed as "Active". J Kay Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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 KAY PROPERTIES LIMITED
 
Legal Registered Office
Chichester House
Chichester Street
Rochdale
LANCASHIRE
OL16 2AX
Other companies in OL16
 
Filing Information
Company Number 04998420
Company ID Number 04998420
Date formed 2003-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 10:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J KAY PROPERTIES 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.

Company Officers of J KAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY WOOD
Company Secretary 2004-06-11
SARAH ANNE WOOD
Company Secretary 2007-05-01
GEOFFREY WOOD
Director 2005-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP WOOD
Company Secretary 2004-12-31 2007-05-01
JANICE KAY
Director 2004-06-11 2004-12-31
JANICE KAY
Company Secretary 2004-04-18 2004-06-11
GEOFFREY WOOD
Director 2004-04-18 2004-06-11
GEOFFREY WOOD
Company Secretary 2003-12-17 2004-04-18
JANICE KAY
Director 2003-12-17 2004-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANNE WOOD MY MANAGEMENT & MAINTENANCE LTD Company Secretary 2005-10-01 CURRENT 2003-12-17 Active
GEOFFREY WOOD MY MANAGEMENT & MAINTENANCE LTD Director 2005-10-01 CURRENT 2003-12-17 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 049984200008
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049984200008
2022-05-17CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY WOOD on 2022-05-17
2022-05-17PSC04Change of details for Mr Geoffrey Wood as a person with significant control on 2022-05-17
2022-05-17CH01Director's details changed for Mr Geoffrey Wood on 2022-05-17
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-12-04CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY WOOD on 2020-12-03
2020-12-03CH01Director's details changed for Mr Geoffrey Wood on 2020-12-03
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31TM02Termination of appointment of Sarah Anne Wood on 2020-07-31
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049984200007
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE WOOD / 28/10/2016
2016-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 28/10/2016
2016-11-16CH01Director's details changed for Geoffrey Wood on 2016-10-28
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE WOOD / 19/06/2013
2013-12-19CH01Director's details changed for Geoffrey Wood on 2013-06-19
2013-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 19/06/2013
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0117/12/12 ANNUAL RETURN FULL LIST
2012-07-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0117/12/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 25/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE WOOD / 25/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 25/10/2011
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0117/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0117/12/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 1 SAINT CHADS COURT ROCHDALE LANCASHIRE OL16 1QU
2007-12-19363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-25288bSECRETARY RESIGNED
2006-12-21363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-21288aNEW SECRETARY APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2004-12-21363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-05-08288aNEW DIRECTOR APPOINTED
2004-05-08288bDIRECTOR RESIGNED
2004-05-08288bSECRETARY RESIGNED
2004-05-08288aNEW SECRETARY APPOINTED
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to J KAY PROPERTIES 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 KAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-06-07 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-06-07 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2007-06-07 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2004-09-22 Outstanding CAPITAL HOME LOANS
MORTGAGE 2004-09-11 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 602,895
Creditors Due Within One Year 2011-12-31 £ 619,887

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 KAY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,542
Cash Bank In Hand 2011-12-31 £ 3,734
Current Assets 2012-12-31 £ 1,642
Current Assets 2011-12-31 £ 4,421
Shareholder Funds 2012-12-31 £ 1,435
Tangible Fixed Assets 2012-12-31 £ 602,688
Tangible Fixed Assets 2011-12-31 £ 602,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J KAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J KAY PROPERTIES LIMITED
Trademarks
We have not found any records of J KAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J KAY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as J KAY PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where J KAY PROPERTIES 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 KAY PROPERTIES 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 KAY PROPERTIES 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.