JK RELATIONS LIMITED
NOTTINGHAM EDGER 523 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG6 9FH

Company number 05655181
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address PHOENIX HOUSE, KEMMEL ROAD, NOTTINGHAM, ENGLAND, NG6 9FH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Suite 6, Arnold Business Centre, Brookfield Road Arnold Nottingham NG5 7ER England to Phoenix House Kemmel Road Nottingham NG6 9FH on 25 July 2016. The most likely internet sites of JK RELATIONS LIMITED are www.jkrelations.co.uk, and www.jk-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Jk Relations Limited is a Private Limited Company. The company registration number is 05655181. Jk Relations Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Jk Relations Limited is Phoenix House Kemmel Road Nottingham England Ng6 9fh. . STILBORN, Alexander Casey Fletcher is a Secretary of the company. MCARDLE, Katie Connor Lucy is a Director of the company. STILBORN, Alexander Casey Fletcher is a Director of the company. Secretary CRESCENT HILL LIMITED has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
STILBORN, Alexander Casey Fletcher
Appointed Date: 15 February 2006

Director
MCARDLE, Katie Connor Lucy
Appointed Date: 15 February 2006
49 years old

Director
STILBORN, Alexander Casey Fletcher
Appointed Date: 15 February 2006
51 years old

Resigned Directors

Secretary
CRESCENT HILL LIMITED
Resigned: 15 February 2006
Appointed Date: 15 December 2005

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 15 February 2006
Appointed Date: 15 December 2005

Persons With Significant Control

Mr Alexander Casey Fletcher Stilborn
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katie Connor Lucy Mcardle
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JK RELATIONS LIMITED Events

21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Registered office address changed from Suite 6, Arnold Business Centre, Brookfield Road Arnold Nottingham NG5 7ER England to Phoenix House Kemmel Road Nottingham NG6 9FH on 25 July 2016
25 Jul 2016
Registered office address changed from Suite a, 7th Floor, City Gate East Tollhouse Hill Nottingham England and Wales NG1 5FS to Suite 6, Arnold Business Centre, Brookfield Road Arnold Nottingham NG5 7ER on 25 July 2016
29 Dec 2015
Registration of charge 056551810004, created on 23 December 2015
...
... and 38 more events
28 Feb 2006
New director appointed
28 Feb 2006
Director resigned
28 Feb 2006
S-div 15/02/06
28 Feb 2006
Registered office changed on 28/02/06 from: the arc enterprise way nottingham nottinghamshire NG2 1EN
15 Dec 2005
Incorporation

JK RELATIONS LIMITED Charges

23 December 2015
Charge code 0565 5181 0004
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 9 parkyns street nottingham…
24 October 2006
Deed of charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 richmond road west bridgford nottingham. Fixed charge…
18 October 2006
Deed of charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 114 percival road sherwood nottingham. Fixed charge over…
24 July 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 70 winchester street sherwood nottingham,. Fixed charge…