Southend On Sea
Essex
SS2 6GE
Secretary Name | Maurice Suttling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Woodside Leigh On Sea Essex SS9 4TQ |
Secretary Name | Judith Rosemary Suttling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 168 Woodside Leigh On Sea Essex SS9 4TQ |
Director Name | Jamie Crocker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 February 2024) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Director Name | Mr Huw Giles Offord |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2014) |
Role | Service Manager |
Correspondence Address | 74 Leigham Court Drive Leigh On Sea Essex SS9 1PU |
Secretary Name | Mrs Deborah Lee Suttling |
---|---|
Status | Resigned |
Appointed | 01 November 2012(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Correspondence Address | Roach Valley Works 59 Purdeys Way Purdeys Industrial Estate Rochford Essex SS4 1LZ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | jksgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 530010 |
Telephone region | Southend-on-Sea |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
6k at £1 | Mr Jeremy Keith Suttling 60.00% Ordinary |
---|---|
4k at £1 | Mrs Deborah Lee Suttling 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,706,364 |
Current Liabilities | £1,719,241 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
17 May 1999 | Delivered on: 24 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 8 featherby way pudeys industrial estate rochford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
12 July 1996 | Delivered on: 29 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
---|---|
30 October 2019 | Full accounts made up to 30 July 2019 (24 pages) |
29 July 2019 | Group of companies' accounts made up to 30 July 2018 (28 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
26 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
20 April 2018 | Group of companies' accounts made up to 31 July 2017 (27 pages) |
18 September 2017 | Change of details for Mr Jeremy Keith Suttling as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Jeremy Keith Suttling on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Deborah Lee Suttling as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Jeremy Keith Suttling on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Mrs Deborah Lee Suttling as a person with significant control on 7 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Jeremy Keith Suttling as a person with significant control on 7 September 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
24 July 2015 | Director's details changed for Jamie Crocker on 2 May 2014 (2 pages) |
24 July 2015 | Director's details changed for Jamie Crocker on 2 May 2014 (2 pages) |
24 July 2015 | Director's details changed for Jamie Crocker on 2 May 2014 (2 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
4 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
5 June 2014 | Termination of appointment of Huw Offord as a director (1 page) |
5 June 2014 | Termination of appointment of Huw Offord as a director (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
24 May 2013 | Secretary's details changed for Mrs Deborah Lee Suttling on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Jeremy Keith Suttling on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Jeremy Keith Suttling on 24 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Mrs Deborah Lee Suttling on 24 May 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 November 2012 | Appointment of Mrs Deborah Lee Suttling as a secretary (2 pages) |
26 November 2012 | Appointment of Mrs Deborah Lee Suttling as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Judith Suttling as a secretary (1 page) |
26 November 2012 | Termination of appointment of Judith Suttling as a secretary (1 page) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 December 2011 | Director's details changed for Mr Jeremy Keith Suttling on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Jeremy Keith Suttling on 15 December 2011 (2 pages) |
16 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
30 January 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
29 December 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
29 December 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
16 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
23 April 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
14 April 2008 | Director's change of particulars / jeremy suttling / 14/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / jeremy suttling / 14/04/2008 (1 page) |
23 January 2008 | Company name changed J.K.S. construction LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed J.K.S. construction LIMITED\certificate issued on 23/01/08 (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
15 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
15 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
31 July 2006 | Return made up to 08/07/06; full list of members (5 pages) |
31 July 2006 | Return made up to 08/07/06; full list of members (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
30 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
4 November 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
13 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
25 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
25 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
5 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
19 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
19 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
20 December 2001 | Full accounts made up to 31 July 2001 (12 pages) |
20 December 2001 | Full accounts made up to 31 July 2001 (12 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
12 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
11 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
12 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: towerfield road shoeburyness essex SS3 9QE (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: towerfield road shoeburyness essex SS3 9QE (1 page) |
23 November 1998 | Full accounts made up to 31 July 1998 (14 pages) |
23 November 1998 | Full accounts made up to 31 July 1998 (14 pages) |
17 September 1998 | Return made up to 16/07/98; full list of members
|
17 September 1998 | Return made up to 16/07/98; full list of members
|
7 September 1998 | £ nc 2000/100000 31/07/98 (2 pages) |
7 September 1998 | £ nc 2000/100000 31/07/98 (2 pages) |
7 September 1998 | Ad 31/07/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Ad 31/07/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
7 September 1998 | Resolutions
|
14 October 1997 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1997 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1997 | Full accounts made up to 31 July 1997 (13 pages) |
14 October 1997 | Full accounts made up to 31 July 1997 (13 pages) |
22 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
24 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
4 September 1996 | Return made up to 16/07/96; full list of members
|
4 September 1996 | Return made up to 16/07/96; full list of members
|
30 August 1996 | Registered office changed on 30/08/96 from: charter house 105 leigh road leigh-on-sea essex (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: charter house 105 leigh road leigh-on-sea essex (1 page) |
28 August 1996 | Full accounts made up to 31 July 1995 (12 pages) |
28 August 1996 | Full accounts made up to 31 July 1995 (12 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
29 July 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
21 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
21 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Resolutions
|
17 June 1993 | New director appointed (2 pages) |
17 June 1993 | New secretary appointed (2 pages) |
17 June 1993 | New secretary appointed (2 pages) |
17 June 1993 | New director appointed (2 pages) |
30 July 1992 | Secretary resigned (2 pages) |
30 July 1992 | Director resigned (2 pages) |
30 July 1992 | Secretary resigned (2 pages) |
30 July 1992 | Director resigned (2 pages) |
16 July 1992 | Incorporation (11 pages) |
16 July 1992 | Incorporation (11 pages) |