JK&K LIMITED
WATERLOOVILLE INFORMATION ASSOCIATES LTD.

Hellopages » Hampshire » Havant » PO7 5NT
Company number 03208418
Status Active
Incorporation Date 6 June 1996
Company Type Private Limited Company
Address LANDI ACCOUNTING, 62 STAKES ROAD, PURBROOK, WATERLOOVILLE, HAMPSHIRE, PO7 5NT
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,667.66 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JK&K LIMITED are www.jkk.co.uk, and www.jk-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Jk K Limited is a Private Limited Company. The company registration number is 03208418. Jk K Limited has been working since 06 June 1996. The present status of the company is Active. The registered address of Jk K Limited is Landi Accounting 62 Stakes Road Purbrook Waterlooville Hampshire Po7 5nt. . CHIOTIS, Constantine is a Director of the company. DU HEAUME, Sarah Louise is a Director of the company. IRVING, Gemma Clare Johnston is a Director of the company. OREGAN, Jerome is a Director of the company. Secretary SMART, Trudy Elisabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEY, Jonathan Joseph has been resigned. Director HOWELL, Richard has been resigned. Director O'REGAN, Jerome Joseph has been resigned. Director SMART, Trudy Elisabeth has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
CHIOTIS, Constantine
Appointed Date: 04 December 2013
47 years old

Director
DU HEAUME, Sarah Louise
Appointed Date: 22 September 2010
66 years old

Director
IRVING, Gemma Clare Johnston
Appointed Date: 27 February 2015
44 years old

Director
OREGAN, Jerome
Appointed Date: 24 September 2010
51 years old

Resigned Directors

Secretary
SMART, Trudy Elisabeth
Resigned: 24 September 2010
Appointed Date: 06 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1996
Appointed Date: 06 June 1996

Director
HEY, Jonathan Joseph
Resigned: 10 December 2011
Appointed Date: 22 September 2010
65 years old

Director
HOWELL, Richard
Resigned: 24 September 2010
Appointed Date: 06 June 1996
77 years old

Director
O'REGAN, Jerome Joseph
Resigned: 01 May 2011
Appointed Date: 22 September 2010
51 years old

Director
SMART, Trudy Elisabeth
Resigned: 24 September 2010
Appointed Date: 06 June 1996
68 years old

JK&K LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,667.66

30 Nov 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,667.66

27 Feb 2015
Appointment of Miss Gemma Clare Johnston Irving as a director on 27 February 2015
...
... and 57 more events
13 Jul 1997
Return made up to 06/06/97; full list of members
12 Jul 1996
Accounting reference date shortened from 30/06/97 to 30/04/97
05 Jul 1996
Ad 18/06/96--------- £ si 998@1=998 £ ic 2/1000
13 Jun 1996
Secretary resigned
06 Jun 1996
Incorporation

JK&K LIMITED Charges

7 June 2012
Rent deposit deed
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The deposit balance being £7,039.00 see image for full…
17 September 2010
Rent deposit deed
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: Fixed charge the deposit balance of £7,039.00 see image for…