JKC MANAGEMENT LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 02941991
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Miss Katie Blundell as a secretary on 1 February 2017; Termination of appointment of Mary Blundell as a secretary on 1 February 2017; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,000 . The most likely internet sites of JKC MANAGEMENT LIMITED are www.jkcmanagement.co.uk, and www.jkc-management.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-one years and four months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jkc Management Limited is a Private Limited Company. The company registration number is 02941991. Jkc Management Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Jkc Management Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. The company`s financial liabilities are £2340.22k. It is £307.28k against last year. The cash in hand is £2.63k. It is £-6.52k against last year. And the total assets are £2713.81k, which is £25.71k against last year. BLUNDELL, Katie is a Secretary of the company. BLUNDELL JNR, Jeffrey Peter is a Director of the company. Secretary BISHOP, John Keith has been resigned. Secretary BLUNDELL, Ceri Lynn has been resigned. Secretary BLUNDELL, Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


jkc management Key Finiance

LIABILITIES £2340.22k
+15%
CASH £2.63k
-72%
TOTAL ASSETS £2713.81k
+0%
All Financial Figures

Current Directors

Secretary
BLUNDELL, Katie
Appointed Date: 01 February 2017

Director
BLUNDELL JNR, Jeffrey Peter
Appointed Date: 12 August 1994
62 years old

Resigned Directors

Secretary
BISHOP, John Keith
Resigned: 21 May 2001
Appointed Date: 12 August 1994

Secretary
BLUNDELL, Ceri Lynn
Resigned: 26 October 2007
Appointed Date: 21 May 2001

Secretary
BLUNDELL, Mary
Resigned: 01 February 2017
Appointed Date: 26 October 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 August 1994
Appointed Date: 23 June 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 August 1994
Appointed Date: 23 June 1994

JKC MANAGEMENT LIMITED Events

01 Mar 2017
Appointment of Miss Katie Blundell as a secretary on 1 February 2017
01 Mar 2017
Termination of appointment of Mary Blundell as a secretary on 1 February 2017
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000

...
... and 102 more events
13 Sep 1994
Secretary resigned;new secretary appointed;director resigned

13 Sep 1994
Registered office changed on 13/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Aug 1994
Company name changed tordale LIMITED\certificate issued on 22/08/94

17 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jun 1994
Incorporation

JKC MANAGEMENT LIMITED Charges

6 October 2014
Charge code 0294 1991 0015
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Building 2 the relocation centre, blenheim road, lancing…
2 June 2011
Mortgage
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a fieldend founthill road saltdean brighton…
4 May 2011
An omnibus guarantee and set-off agreement
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
18 May 2001
Mortgage deed
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as the relocation,blenheim rd,lancing…
13 November 1997
Debenture
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1996
Legal mortgage
Delivered: 12 August 1996
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 39-45 roedale road brighton east…
23 May 1995
Legal mortgage
Delivered: 30 May 1995
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 18 roedale road brighton east…
12 December 1994
Legal mortgage
Delivered: 15 December 1994
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 43A inwood crescent brighton east sussex…
12 December 1994
Legal mortgage
Delivered: 15 December 1994
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor flat 43 inwood crescent…
12 December 1994
Legal mortgage
Delivered: 15 December 1994
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor flat 31 inwood crescent…
12 December 1994
Legal mortgage
Delivered: 15 December 1994
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a first floor flat 37A inwood crescent…
12 December 1994
Legal mortgage
Delivered: 15 December 1994
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a first floor flat 41A inwood crescent…
25 October 1994
Mortgage debenture
Delivered: 31 October 1994
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 October 1994
Legal mortgage
Delivered: 28 October 1994
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor flat 18 roedale road brighton…
18 October 1994
Legal mortgage
Delivered: 26 October 1994
Status: Satisfied on 8 December 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 4 48 west hill street brighton east…