JKS GROUP LIMITED
ESSEX J.K.S. CONSTRUCTION LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 02731773
Status Active
Incorporation Date 16 July 1992
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JKS GROUP LIMITED are www.jksgroup.co.uk, and www.jks-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Jks Group Limited is a Private Limited Company. The company registration number is 02731773. Jks Group Limited has been working since 16 July 1992. The present status of the company is Active. The registered address of Jks Group Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . SUTTLING, Deborah Lee is a Secretary of the company. CROCKER, Jamie is a Director of the company. SUTTLING, Jeremy Keith is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary SUTTLING, Judith Rosemary has been resigned. Secretary SUTTLING, Maurice has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director OFFORD, Huw Giles has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SUTTLING, Deborah Lee
Appointed Date: 01 November 2012

Director
CROCKER, Jamie
Appointed Date: 21 May 2007
54 years old

Director
SUTTLING, Jeremy Keith
Appointed Date: 16 July 1992
57 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Secretary
SUTTLING, Judith Rosemary
Resigned: 31 October 2012
Appointed Date: 18 March 2002

Secretary
SUTTLING, Maurice
Resigned: 17 March 2002
Appointed Date: 16 July 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 16 July 1992
Appointed Date: 16 July 1992

Director
OFFORD, Huw Giles
Resigned: 01 May 2014
Appointed Date: 24 August 2007
64 years old

Persons With Significant Control

Mrs Deborah Lee Suttling
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Keith Suttling
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JKS GROUP LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Director's details changed for Jamie Crocker on 2 May 2014
21 Jul 2015
Statement of capital following an allotment of shares on 1 January 2015
  • GBP 20,000

...
... and 69 more events
17 Jun 1993
New director appointed
17 Jun 1993
New secretary appointed
30 Jul 1992
Director resigned
30 Jul 1992
Secretary resigned
16 Jul 1992
Incorporation

JKS GROUP LIMITED Charges

17 May 1999
Legal mortgage
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 8 featherby way pudeys industrial…
12 July 1996
Mortgage debenture
Delivered: 29 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…