Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JJKS ESTATES LTD
Company Information for

JJKS ESTATES LTD

58 LONG LANE, BROUGHTY FERRY, DUNDEE, DD5 1HH,
Company Registration Number
SC408193
Private Limited Company
Active

Company Overview

About Jjks Estates Ltd
JJKS ESTATES LTD was founded on 2011-09-26 and has its registered office in Dundee. The organisation's status is listed as "Active". Jjks Estates Ltd is a Private Limited Company registered in SCOTLAND 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
JJKS ESTATES LTD
 
Legal Registered Office
58 LONG LANE
BROUGHTY FERRY
DUNDEE
DD5 1HH
Other companies in DD8
 
Filing Information
Company Number SC408193
Company ID Number SC408193
Date formed 2011-09-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/10/2024
Account next due 29/07/2026
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123622349  
Last Datalog update: 2025-08-07 13:08:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JJKS ESTATES LTD
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 JJKS ESTATES LTD

Current Directors
Officer Role Date Appointed
KEVIN JAMES MACKIE
Director 2011-09-26
JOHN WILLIAM SOUTTAR
Director 2011-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TODD MILNE
Director 2011-09-26 2018-03-23
ALEXANDER JAMES PITTENDREIGH
Director 2011-09-26 2018-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM SOUTTAR VALLEY PARK ESTATES BRECHIN LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2015-09-04
JOHN WILLIAM SOUTTAR COVENTRY GAUGE ESTATES LTD Director 2011-09-26 CURRENT 2011-09-26 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
2024-09-14Compulsory strike-off action has been discontinued
2024-09-11CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-09-10FIRST GAZETTE notice for compulsory strike-off
2024-09-10FIRST GAZETTE notice for compulsory strike-off
2024-07-20Compulsory strike-off action has been discontinued
2024-07-1729/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-1729/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09Compulsory strike-off action has been suspended
2023-06-16REGISTERED OFFICE CHANGED ON 16/06/23 FROM 3a Clerk Street Brechin Angus DD9 6AF Scotland
2023-06-06CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-02-02Previous accounting period extended from 29/04/22 TO 29/10/22
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE SC4081930029
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE SC4081930023
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE SC4081930024
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE SC4081930025
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE SC4081930026
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE SC4081930027
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE SC4081930028
2022-05-30CH01Director's details changed for Mr Kevin James Mackie on 2022-05-30
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 15 Academy Street Forfar DD8 2HA
2022-03-14AA29/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-04-27AA29/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4081930021
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4081930007
2019-01-30RP04CS01Second filing of Confirmation Statement dated 08/05/2018
2019-01-30PSC08Notification of a person with significant control statement
2019-01-30PSC07CESSATION OF MACKIE MOTORS (BRECHIN) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4081930010
2018-06-28AA01Previous accounting period shortened from 30/09/18 TO 30/04/18
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-08PSC02Notification of Mackie Motors (Brechin) Ltd as a person with significant control on 2018-03-23
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM SOUTTAR
2018-05-08PSC09Withdrawal of a person with significant control statement on 2018-05-08
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PITTENDREIGH
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PITTENDREIGH / 21/09/2017
2017-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES MACKIE / 21/09/2017
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-25RP04AR01Second filing of the annual return made up to 2015-09-26
2016-07-25ANNOTATIONSecond Filing
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4081930007
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-28AR0126/09/15 FULL LIST
2015-09-28LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 4
2015-09-28AR0126/09/15 STATEMENT OF CAPITAL GBP 4
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PITTENDREIGH / 16/09/2015
2015-04-13AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4081930006
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4081930004
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4081930005
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4081930003
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-01AR0126/09/14 FULL LIST
2014-05-09AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-26AR0126/09/13 FULL LIST
2013-06-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-10AR0126/09/12 FULL LIST
2012-02-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JJKS ESTATES LTD 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 JJKS ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding BANK OF SCOTLAND PLC
2014-11-13 Outstanding BANK OF SCOTLAND PLC
2014-11-11 Outstanding BANK OF SCOTLAND PLC
2014-11-11 Outstanding BANK OF SCOTLAND PLC
2014-11-11 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-12-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-29
Annual Accounts
2020-04-29
Annual Accounts
2021-04-30

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 JJKS ESTATES LTD

Intangible Assets
Patents
We have not found any records of JJKS ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JJKS ESTATES LTD
Trademarks
We have not found any records of JJKS ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JJKS ESTATES LTD. 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 (82990 - Other business support service activities n.e.c.) as JJKS ESTATES LTD 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
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
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 JJKS ESTATES LTD 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 JJKS ESTATES LTD 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 JJKS ESTATES LTD 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.