JMK PROPERTIES LIMITED
CANTERBURY SIRITAN LIMITED

Hellopages » Kent » Canterbury » CT2 8AE

Company number 03491949
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address WESTGATE HOUSE, 87 ST DUNSTANS STREET, CANTERBURY, KENT, CT2 8AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3 . The most likely internet sites of JMK PROPERTIES LIMITED are www.jmkproperties.co.uk, and www.jmk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Jmk Properties Limited is a Private Limited Company. The company registration number is 03491949. Jmk Properties Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Jmk Properties Limited is Westgate House 87 St Dunstans Street Canterbury Kent Ct2 8ae. The company`s financial liabilities are £167.4k. It is £-146.3k against last year. The cash in hand is £207.83k. It is £-120.79k against last year. And the total assets are £207.83k, which is £-134.16k against last year. BARLOW, June Margaret is a Secretary of the company. ROGERS, Kevin John is a Secretary of the company. ROGERS, John Edward is a Director of the company. ROGERS, Kevin John is a Director of the company. ROGERS, Margaret Rose is a Director of the company. Secretary BELL, Kevin has been resigned. Secretary WOOLNOUGH, Peter Barry has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRETT, William John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jmk properties Key Finiance

LIABILITIES £167.4k
-47%
CASH £207.83k
-37%
TOTAL ASSETS £207.83k
-40%
All Financial Figures

Current Directors

Secretary
BARLOW, June Margaret
Appointed Date: 14 October 2008

Secretary
ROGERS, Kevin John
Appointed Date: 02 February 1998

Director
ROGERS, John Edward
Appointed Date: 02 February 1998
88 years old

Director
ROGERS, Kevin John
Appointed Date: 02 February 1998
67 years old

Director
ROGERS, Margaret Rose
Appointed Date: 02 February 1998
86 years old

Resigned Directors

Secretary
BELL, Kevin
Resigned: 02 February 1998
Appointed Date: 02 February 1998

Secretary
WOOLNOUGH, Peter Barry
Resigned: 02 February 1998
Appointed Date: 19 January 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 January 1998
Appointed Date: 13 January 1998

Director
BRETT, William John
Resigned: 02 February 1998
Appointed Date: 19 January 1998
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 January 1998
Appointed Date: 13 January 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 January 1998
Appointed Date: 13 January 1998

Persons With Significant Control

Mr John Edward Rogers
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin John Rogers
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Rose Rogers
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMK PROPERTIES LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3

...
... and 55 more events
26 Jan 1998
Registered office changed on 26/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
26 Jan 1998
Ad 21/01/98--------- £ si 1@1=1 £ ic 2/3
26 Jan 1998
Director resigned
26 Jan 1998
Secretary resigned;director resigned
13 Jan 1998
Incorporation

JMK PROPERTIES LIMITED Charges

2 February 1998
Mortgage debenture
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 canterbury industrial park island…
2 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a reclamation house and land canterbury…
2 February 1998
Deed of assignment
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: George Philip Properties Limited
Description: By way of assignment the benefit of all rents and other…
22 December 1995
Legal charge
Delivered: 26 May 1999
Status: Satisfied on 8 April 2005
Persons entitled: George Philips Properties Limited
Description: Units 7 and 8 canterbury industrial park,island rd,hersden…