Company NameJ.K. Holdings Limited
Company StatusActive
Company Number01055142
CategoryPrivate Limited Company
Incorporation Date19 May 1972(51 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn William Kiernan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford House
Witham Road
Langford
Essex
CM9 4ST
Director NameSusan Kiernan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford House
Witham Road
Langford
Essex
CM9 4ST
Secretary NameSusan Kiernan
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford House
Witham Road
Langford
Essex
CM9 4ST
Director NameMr Stephen John Loveday
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(27 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5, Clarks Field Cottages Hackmans Lane
Cock Clarks
Chelmsford
CM3 6RE

Contact

Websitewww.themaldongardencentre.com

Location

Registered AddressVictoria House
88 The Causeway
Maldon
Essex
CM9 4LL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65 at £1John William Kiernan
65.00%
Ordinary A
35 at £1Susan Kiernan
35.00%
Ordinary A

Financials

Year2014
Net Worth£1,110,424
Cash£310,587
Current Liabilities£122,255

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

31 December 1993Delivered on: 11 January 1994
Satisfied on: 3 June 1999
Persons entitled: Ucb Bank PLC

Classification: Charge over shares
Secured details: All monies due from targetfellow (burnley) limited to the chargee on any account whatsoever.
Particulars: All right title interest dividends and interest in 85 ordinary shares of £1 each in targetfellow (burnley) limited. See the mortgage charge document for full details.
Fully Satisfied
1 November 1990Delivered on: 2 November 1990
Satisfied on: 30 December 1998
Persons entitled: Allied Breweries Limited or Any Subsidiary Company Thereof.

Classification: Legal charge
Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Squash courts at moulsham comprehensive school, chelmsford, essex t/no ex 170091.
Fully Satisfied
2 May 1989Delivered on: 10 May 1989
Satisfied on: 3 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 679-687 (odd) eastern avenue ilford, L.b of redbridge, greater london title no egl 130859 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1989Delivered on: 10 May 1989
Satisfied on: 30 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 1980Delivered on: 12 July 1980
Satisfied on: 3 June 1999
Persons entitled: Medens Trust Limited

Classification: Legal charge
Secured details: For further securing the monies secured by a mortgage dated 30-12-77 and all other monies due under the terms of the charge.
Particulars: 161 mawney road romford. Essex title no: egl 70633.
Fully Satisfied
30 December 1977Delivered on: 10 January 1978
Satisfied on: 3 June 1999
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises 161 mawneys road, romford, havering, london title no p 109896.
Fully Satisfied
16 September 1999Delivered on: 24 September 1999
Satisfied on: 12 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h k/a squash courts situated at moulsham comprehensive school chelmsford essex t/n-EX170091.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 1998Delivered on: 8 July 1998
Satisfied on: 12 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 May 1997Delivered on: 18 June 1997
Satisfied on: 3 June 1999
Persons entitled: Charterhouse Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from numberstone limited to the chargee on any account whatsoever.
Particulars: All stocks shares and other securities issued by the "subsidiary company" for which the certificates and other documents have been or are to be deposied by the company with the bank and all dividends interest and other distribution thereon. See the mortgage charge document for full details.
Fully Satisfied
30 May 1997Delivered on: 18 June 1997
Satisfied on: 3 June 1999
Persons entitled: Charterhouse Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from kingsleigh estates limited to the charge on any account whatsoever.
Particulars: All stocks shares and other securites issued by the "subsidiary company" for which the certificates and other documents have been or are to be deposited by the company with the bank, all dividends interest and distributions thereon. See the mortgage charge document for full details.
Fully Satisfied
28 December 1995Delivered on: 8 January 1996
Satisfied on: 12 July 2000
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 December 1995Delivered on: 4 January 1996
Satisfied on: 12 July 2000
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Legal charge
Secured details: £70,000 and all other monies due or to becoome due from the company to the chargee under the terms of the charge.
Particulars: Sqaush courts at moulsham comprehensive school chelsford essex EX170091. See the mortgage charge document for full details.
Fully Satisfied
11 May 1977Delivered on: 20 May 1977
Satisfied on: 3 June 1999
Persons entitled: Colin Thomas Sullivan

Classification: Legal charge
Secured details: £36,000.
Particulars: Land yard workshop and premises and car site situate to the west side of rainham road south dagenham in the london borough of barking.
Fully Satisfied
23 December 1991Delivered on: 4 January 1992
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further charge and mortgage
Secured details: £250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The property charged in the existing security.
Outstanding
12 March 1986Delivered on: 8 April 1988
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: All moneys due, secured on property acquired by j k holdings limited.
Particulars: 679/687 (odd) eastern avenue ilford essex title no egl 130859.
Outstanding
1 October 2015Delivered on: 7 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as claremont nurseries, bryants lane, woodham mortimer, CM9 6TB registered with title number EX571323.
Outstanding
10 March 2015Delivered on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 September 2014Delivered on: 20 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Benbridge hotel the square heybridge maldon t/n EX611487.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 September 2021Director's details changed for Mr Stephen John Loveday on 21 September 2021 (2 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
7 October 2015Registration of charge 010551420018, created on 1 October 2015 (7 pages)
7 October 2015Registration of charge 010551420018, created on 1 October 2015 (7 pages)
7 October 2015Registration of charge 010551420018, created on 1 October 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Registration of charge 010551420017, created on 10 March 2015 (5 pages)
18 March 2015Registration of charge 010551420017, created on 10 March 2015 (5 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
20 September 2014Registration of charge 010551420016, created on 18 September 2014 (9 pages)
20 September 2014Registration of charge 010551420016, created on 18 September 2014 (9 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Director's details changed for Stephen John Loveday on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Stephen John Loveday on 20 November 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Stephen John Loveday on 30 December 2009 (2 pages)
4 January 2010Director's details changed for John William Kiernan on 30 December 2009 (2 pages)
4 January 2010Director's details changed for John William Kiernan on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Stephen John Loveday on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Susan Kiernan on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Susan Kiernan on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Prev ext from 31/07/2007 to 31/12/2007 (1 page)
11 March 2008Prev ext from 31/07/2007 to 31/12/2007 (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 May 2004Registered office changed on 14/05/04 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
14 May 2004Registered office changed on 14/05/04 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2000Registered office changed on 20/11/00 from: 679-691 eastern avenue ilford essex (1 page)
20 November 2000Registered office changed on 20/11/00 from: 679-691 eastern avenue ilford essex (1 page)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 March 2000New director appointed (3 pages)
17 March 2000New director appointed (3 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Location of register of members (1 page)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Location of debenture register (1 page)
20 January 1998Location of register of members (1 page)
20 January 1998Location of debenture register (1 page)
18 June 1997Particulars of mortgage/charge (6 pages)
18 June 1997Particulars of mortgage/charge (6 pages)
18 June 1997Particulars of mortgage/charge (6 pages)
18 June 1997Particulars of mortgage/charge (6 pages)
20 May 1997Full group accounts made up to 31 July 1996 (23 pages)
20 May 1997Full group accounts made up to 31 July 1996 (23 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Full group accounts made up to 31 July 1995 (22 pages)
4 September 1996Full group accounts made up to 31 July 1995 (22 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Particulars of mortgage/charge (4 pages)
8 January 1996Particulars of mortgage/charge (4 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1983Incorporation (15 pages)
19 May 1972Company name changed\certificate issued on 19/05/72 (3 pages)