General information

Name:

Jkl Prop Limited

Office Address:

134 Willow Road EN1 3AX Enfield

Number: 09926295

Incorporation date: 2015-12-22

Dissolution date: 2022-10-18

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09926295 9 years ago, Jkl Prop Ltd had been a private limited company until 2022/10/18 - the day it was officially closed. The company's latest mailing address was 134 Willow Road, Enfield.

Konesh S. was the enterprise's director, appointed in 2015.

Koneshwaran S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Konesh S.

Role: Director

Appointed: 22 December 2015

Latest update: 5 November 2023

People with significant control

Koneshwaran S.
Notified on 17 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ljbr Prop Ltd
Address: 77 Chapel Street, Billericay, CM12 9LR, England
Legal authority British Law As Relates To Incorporated Businesses
Legal form Limited Company
Notified on 1 January 2017
Ceased on 17 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jay Lettings Ltd
Address: C/O Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, NG10 2FE, United Kingdom
Legal authority British Law As Relates To Incorporated Businesses
Legal form Limited Company
Notified on 1 January 2017
Ceased on 17 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Prospect Heights Ltd
Address: 2d Derby Road, Sandiacre, Nottingham, NG10 5HS, England
Legal authority British Law As Relates To Incorporated Businesses
Legal form Limited Company
Notified on 1 January 2017
Ceased on 17 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Liam R.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Koneshwaran S.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jesus M.
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2022
Account last made up date 30 March 2021
Confirmation statement next due date 06 July 2023
Confirmation statement last made up date 22 June 2022
Annual Accounts 27/08/2017
Start Date For Period Covered By Report 22 December 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 27/08/2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
6
Company Age

Closest Companies - by postcode