Jkk Services Limited

General information

Name:

Jkk Services Ltd

Office Address:

Flat 36 Beaumont House 27 Spital Square E1 6DX London

Number: 05520612

Incorporation date: 2005-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Jkk Services Limited business has been on the market for at least 19 years, having started in 2005. Registered under the number 05520612, Jkk Services was set up as a Private Limited Company located in Flat 36 Beaumont House, London E1 6DX. This company's Standard Industrial Classification Code is 56210 and has the NACE code: Event catering activities. The business latest filed accounts documents were submitted for the period up to 2022-07-31 and the latest confirmation statement was released on 2023-07-28.

Anthony K. and Jonathan K. are registered as the firm's directors and have been expanding the company since 2015. To provide support to the directors, the abovementioned business has been using the skills of Susan K. as a secretary since January 2012.

Jonathan K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anthony K.

Role: Director

Appointed: 15 January 2015

Latest update: 30 May 2024

Susan K.

Role: Secretary

Appointed: 18 January 2012

Latest update: 30 May 2024

Jonathan K.

Role: Director

Appointed: 28 July 2005

Latest update: 30 May 2024

People with significant control

Jonathan K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 18th, April 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2013

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2014

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

HQ address,
2015

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2013

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

P J Marks & Co Ltd

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Accountant/Auditor,
2012

Name:

P J Marks & Co Llp

Address:

114 - 116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
18
Company Age

Closest Companies - by postcode