Company NameJ K Jointing (Essex) Ltd
DirectorJason King
Company StatusActive
Company Number09593984
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameMr Jason King
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Thames Haven Road
Stanford Le Hope
Essex
SS17 7QJ
Secretary NameMrs Maria King
StatusCurrent
Appointed01 June 2015(2 weeks, 3 days after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address45 Thames Haven Road
Stanford Le Hope
Essex
SS17 7QJ

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 May 2023Director's details changed for Mr. Jason King on 30 May 2023 (2 pages)
30 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
30 May 2023Change of details for Mr. Jason King as a person with significant control on 1 May 2023 (2 pages)
30 May 2023Secretary's details changed for Mrs Maria King on 1 May 2023 (1 page)
10 January 2023Amended total exemption full accounts made up to 31 March 2021 (6 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 June 2021Registered office address changed from Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 28 June 2021 (1 page)
1 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
26 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Registered office address changed from Office 7 Baker House Curzon Drive Grays Essex RM17 6BG United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 July 2020 (1 page)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 August 2018Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Office 7 Baker House Curzon Drive Grays Essex RM17 6BG on 31 August 2018 (1 page)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Notification of Jason King as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Jason King as a person with significant control on 13 July 2017 (2 pages)
4 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
1 March 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page)
9 June 2015Appointment of Mrs Maria King as a secretary on 1 June 2015 (2 pages)
9 June 2015Appointment of Mrs Maria King as a secretary on 1 June 2015 (2 pages)
9 June 2015Appointment of Mrs Maria King as a secretary on 1 June 2015 (2 pages)
15 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • GBP 1
(33 pages)
15 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
15 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • GBP 1
(33 pages)
15 May 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)