Company NameJKS Group Limited
DirectorJeremy Keith Suttling
Company StatusActive
Company Number02731773
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Previous NameJ.K.S. Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeremy Keith Suttling
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameMaurice Suttling
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address168 Woodside
Leigh On Sea
Essex
SS9 4TQ
Secretary NameJudith Rosemary Suttling
NationalityBritish
StatusResigned
Appointed18 March 2002(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address168 Woodside
Leigh On Sea
Essex
SS9 4TQ
Director NameJamie Crocker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 February 2024)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr Huw Giles Offord
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2014)
RoleService Manager
Correspondence Address74 Leigham Court Drive
Leigh On Sea
Essex
SS9 1PU
Secretary NameMrs Deborah Lee Suttling
StatusResigned
Appointed01 November 2012(20 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 May 2022)
RoleCompany Director
Correspondence AddressRoach Valley Works 59 Purdeys Way
Purdeys Industrial Estate
Rochford
Essex
SS4 1LZ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitejksgroup.co.uk
Email address[email protected]
Telephone01702 530010
Telephone regionSouthend-on-Sea

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6k at £1Mr Jeremy Keith Suttling
60.00%
Ordinary
4k at £1Mrs Deborah Lee Suttling
40.00%
Ordinary

Financials

Year2014
Net Worth£2,706,364
Current Liabilities£1,719,241

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

17 May 1999Delivered 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 1996Delivered 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

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
30 October 2019Full accounts made up to 30 July 2019 (24 pages)
29 July 2019Group of companies' accounts made up to 30 July 2018 (28 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
16 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
20 April 2018Group of companies' accounts made up to 31 July 2017 (27 pages)
18 September 2017Change of details for Mr Jeremy Keith Suttling as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Jeremy Keith Suttling on 7 September 2017 (2 pages)
18 September 2017Change of details for Mrs Deborah Lee Suttling as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Jeremy Keith Suttling on 7 September 2017 (2 pages)
18 September 2017Change of details for Mrs Deborah Lee Suttling as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Change of details for Mr Jeremy Keith Suttling as a person with significant control on 7 September 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
24 July 2015Director's details changed for Jamie Crocker on 2 May 2014 (2 pages)
24 July 2015Director's details changed for Jamie Crocker on 2 May 2014 (2 pages)
24 July 2015Director's details changed for Jamie Crocker on 2 May 2014 (2 pages)
21 July 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 20,000
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 20,000
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 20,000
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
4 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(5 pages)
4 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(5 pages)
4 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,000
(5 pages)
5 June 2014Termination of appointment of Huw Offord as a director (1 page)
5 June 2014Termination of appointment of Huw Offord as a director (1 page)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(6 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(6 pages)
6 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
(6 pages)
24 May 2013Secretary's details changed for Mrs Deborah Lee Suttling on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Jeremy Keith Suttling on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Jeremy Keith Suttling on 24 May 2013 (2 pages)
24 May 2013Secretary's details changed for Mrs Deborah Lee Suttling on 24 May 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 November 2012Appointment of Mrs Deborah Lee Suttling as a secretary (2 pages)
26 November 2012Appointment of Mrs Deborah Lee Suttling as a secretary (2 pages)
26 November 2012Termination of appointment of Judith Suttling as a secretary (1 page)
26 November 2012Termination of appointment of Judith Suttling as a secretary (1 page)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 December 2011Director's details changed for Mr Jeremy Keith Suttling on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Jeremy Keith Suttling on 15 December 2011 (2 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
27 July 2009Return made up to 08/07/09; full list of members (4 pages)
27 July 2009Return made up to 08/07/09; full list of members (4 pages)
29 December 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
29 December 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
16 September 2008Return made up to 08/07/08; full list of members (4 pages)
16 September 2008Return made up to 08/07/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
14 April 2008Director's change of particulars / jeremy suttling / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / jeremy suttling / 14/04/2008 (1 page)
23 January 2008Company name changed J.K.S. construction LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed J.K.S. construction LIMITED\certificate issued on 23/01/08 (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
15 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
15 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
31 July 2006Return made up to 08/07/06; full list of members (5 pages)
31 July 2006Return made up to 08/07/06; full list of members (5 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
30 July 2005Return made up to 16/07/05; full list of members (6 pages)
30 July 2005Return made up to 16/07/05; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
4 November 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
13 July 2004Return made up to 16/07/04; full list of members (6 pages)
13 July 2004Return made up to 16/07/04; full list of members (6 pages)
25 January 2004Full accounts made up to 31 July 2003 (12 pages)
25 January 2004Full accounts made up to 31 July 2003 (12 pages)
5 August 2003Return made up to 16/07/03; full list of members (6 pages)
5 August 2003Return made up to 16/07/03; full list of members (6 pages)
19 March 2003Full accounts made up to 31 July 2002 (11 pages)
19 March 2003Full accounts made up to 31 July 2002 (11 pages)
30 July 2002Return made up to 16/07/02; full list of members (6 pages)
30 July 2002Return made up to 16/07/02; full list of members (6 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
20 December 2001Full accounts made up to 31 July 2001 (12 pages)
20 December 2001Full accounts made up to 31 July 2001 (12 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 July 2000 (13 pages)
12 January 2001Full accounts made up to 31 July 2000 (13 pages)
24 July 2000Return made up to 16/07/00; full list of members (6 pages)
24 July 2000Return made up to 16/07/00; full list of members (6 pages)
11 November 1999Full accounts made up to 31 July 1999 (11 pages)
11 November 1999Full accounts made up to 31 July 1999 (11 pages)
12 August 1999Return made up to 16/07/99; full list of members (6 pages)
12 August 1999Return made up to 16/07/99; full list of members (6 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Registered office changed on 10/05/99 from: towerfield road shoeburyness essex SS3 9QE (1 page)
10 May 1999Registered office changed on 10/05/99 from: towerfield road shoeburyness essex SS3 9QE (1 page)
23 November 1998Full accounts made up to 31 July 1998 (14 pages)
23 November 1998Full accounts made up to 31 July 1998 (14 pages)
17 September 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998£ nc 2000/100000 31/07/98 (2 pages)
7 September 1998£ nc 2000/100000 31/07/98 (2 pages)
7 September 1998Ad 31/07/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1998Ad 31/07/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Full accounts made up to 31 July 1997 (13 pages)
14 October 1997Full accounts made up to 31 July 1997 (13 pages)
22 July 1997Return made up to 16/07/97; full list of members (6 pages)
22 July 1997Return made up to 16/07/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 July 1996 (12 pages)
24 January 1997Full accounts made up to 31 July 1996 (12 pages)
4 September 1996Return made up to 16/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Return made up to 16/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
30 August 1996Registered office changed on 30/08/96 from: charter house 105 leigh road leigh-on-sea essex (1 page)
30 August 1996Registered office changed on 30/08/96 from: charter house 105 leigh road leigh-on-sea essex (1 page)
28 August 1996Full accounts made up to 31 July 1995 (12 pages)
28 August 1996Full accounts made up to 31 July 1995 (12 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
17 November 1995Accounts for a small company made up to 31 July 1994 (6 pages)
17 November 1995Accounts for a small company made up to 31 July 1994 (6 pages)
21 July 1995Return made up to 16/07/95; no change of members (4 pages)
21 July 1995Return made up to 16/07/95; no change of members (4 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 June 1993New director appointed (2 pages)
17 June 1993New secretary appointed (2 pages)
17 June 1993New secretary appointed (2 pages)
17 June 1993New director appointed (2 pages)
30 July 1992Secretary resigned (2 pages)
30 July 1992Director resigned (2 pages)
30 July 1992Secretary resigned (2 pages)
30 July 1992Director resigned (2 pages)
16 July 1992Incorporation (11 pages)
16 July 1992Incorporation (11 pages)