JKR GROUP LIMITED
SHREWSBURY KIRK & REYNOLDS LTD

Hellopages » Shropshire » Shropshire » SY1 3TE
Company number 04452802
Status Active - Proposal to Strike off
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address 6 KNIGHTS PARK HUSSEY ROAD, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3TE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 150,000 ; Termination of appointment of Stuart James Reynolds as a secretary on 31 May 2016; Micro company accounts made up to 31 May 2015. The most likely internet sites of JKR GROUP LIMITED are www.jkrgroup.co.uk, and www.jkr-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Jkr Group Limited is a Private Limited Company. The company registration number is 04452802. Jkr Group Limited has been working since 31 May 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Jkr Group Limited is 6 Knights Park Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3te. . REYNOLDS, Anthony Edward James, Dr is a Director of the company. REYNOLDS, Helen is a Director of the company. Secretary REYNOLDS, Anthony Edward James, Dr has been resigned. Secretary REYNOLDS, Stuart James has been resigned. Secretary HT CORPORATE SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KIRK, Bernard Noel has been resigned. Director REYNOLDS, Anthony Edward James, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
REYNOLDS, Anthony Edward James, Dr
Appointed Date: 28 March 2006
76 years old

Director
REYNOLDS, Helen
Appointed Date: 14 February 2005
76 years old

Resigned Directors

Secretary
REYNOLDS, Anthony Edward James, Dr
Resigned: 14 February 2005
Appointed Date: 22 April 2004

Secretary
REYNOLDS, Stuart James
Resigned: 31 May 2016
Appointed Date: 14 February 2005

Secretary
HT CORPORATE SERVICES LTD
Resigned: 08 January 2003
Appointed Date: 31 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Director
KIRK, Bernard Noel
Resigned: 31 October 2006
Appointed Date: 31 May 2002
77 years old

Director
REYNOLDS, Anthony Edward James, Dr
Resigned: 14 February 2005
Appointed Date: 31 May 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 May 2002
Appointed Date: 31 May 2002

JKR GROUP LIMITED Events

15 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 150,000

15 Jul 2016
Termination of appointment of Stuart James Reynolds as a secretary on 31 May 2016
16 Feb 2016
Micro company accounts made up to 31 May 2015
05 Oct 2015
Registration of charge 044528020002, created on 30 September 2015
06 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 150,000

...
... and 60 more events
10 Jun 2002
New director appointed
10 Jun 2002
Director resigned
10 Jun 2002
Secretary resigned
10 Jun 2002
New secretary appointed
31 May 2002
Incorporation

JKR GROUP LIMITED Charges

30 September 2015
Charge code 0445 2802 0002
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
6 January 2003
Debenture
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…