Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMK PROPERTY INVESTMENTS LIMITED
Company Information for

JMK PROPERTY INVESTMENTS LIMITED

FLAT 1, SIR MATT BUSBY WAY, MANCHESTER, M16 0QG,
Company Registration Number
06363882
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jmk Property Investments Ltd
JMK PROPERTY INVESTMENTS LIMITED was founded on 2007-09-07 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Jmk Property Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JMK PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
FLAT 1
SIR MATT BUSBY WAY
MANCHESTER
M16 0QG
Other companies in SK8
 
Filing Information
Company Number 06363882
Company ID Number 06363882
Date formed 2007-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 08:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMK PROPERTY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID POSTLETHWAITE COSTINGS LIMITED   JT ACCOUNTANTS LIMITED   MJM CONSULTANCY NETWORK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JMK PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SALIM MAHMUD KHAN
Company Secretary 2017-05-26
JONATHAN MICHAEL KHAN
Director 2012-03-08
KAREN KHAN
Director 2017-05-26
SALIM MAHMUD KHAN
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN KHAN
Director 2010-04-10 2012-03-08
SALIM MAHMUD KHAN
Director 2010-04-06 2012-03-08
SALIM MAHMUD KHAN
Company Secretary 2007-09-07 2012-02-09
JONATHAN MICHAEL KHAN
Director 2007-09-07 2010-04-21
RM REGISTRARS LIMITED
Company Secretary 2007-09-07 2007-09-07
RM NOMINEES LIMITED
Director 2007-09-07 2007-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL KHAN VINE FACILITIES MANAGEMENT LIMITED Director 2012-08-02 CURRENT 2006-10-06 Active
SALIM MAHMUD KHAN CHARTRANGE CENTRAL LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SALIM MAHMUD KHAN K+Q DEVELOPMENTS LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06Voluntary dissolution strike-off suspended
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-12-05Application to strike the company off the register
2023-09-13CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-06-28CESSATION OF SALIM MAHMUD KHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28Termination of appointment of Salim Mahmud Khan on 2023-02-27
2023-06-28APPOINTMENT TERMINATED, DIRECTOR SALIM MAHMUD KHAN
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2023-06-15Change of details for Mrs Karen Khan as a person with significant control on 2023-06-15
2023-06-15Change of details for Mr Salim Mahmud Khan as a person with significant control on 2023-06-15
2023-06-15Director's details changed for Mrs Karen Khan on 2023-06-15
2023-06-15Director's details changed for Mr Salim Mahmud Khan on 2023-06-15
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
2022-09-17DISS40Compulsory strike-off action has been discontinued
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-16PSC04Change of details for Mrs Karen Khan as a person with significant control on 2022-09-16
2022-09-16CH01Director's details changed for Mrs Karen Khan on 2022-09-16
2022-09-16PSC07CESSATION OF JONATHAN MICHAEL KHAN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL KHAN
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-04Director's details changed for Mrs Karen Khan on 2022-02-04
2022-02-04Director's details changed for Mr Salim Mahmud Khan on 2022-02-04
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-01PSC04Change of details for Mr Jonathan Michael Khan as a person with significant control on 2021-01-29
2021-09-01CH01Director's details changed for Mrs Karen Khan on 2021-01-29
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN KHAN
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-07AA31/03/17 TOTAL EXEMPTION SMALL
2017-09-07AA31/03/17 TOTAL EXEMPTION SMALL
2017-05-26AP03Appointment of Mr Salim Mahmud Khan as company secretary on 2017-05-26
2017-05-26AP01DIRECTOR APPOINTED MRS KAREN KHAN
2017-05-26AP01DIRECTOR APPOINTED MR SALIM MAHMUD KHAN
2017-04-04AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM 20a Church Road Cheadle Hulme Stockport Cheshire SK8 7JB
2016-09-16CH01Director's details changed for Mr Jonathan Michael Khan on 2016-08-31
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0107/09/14 ANNUAL RETURN FULL LIST
2014-01-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0107/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KHAN
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SALIM KHAN
2012-03-08AP01DIRECTOR APPOINTED JONATHON MICHAEL KHAN
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY SALIM KHAN
2011-10-06AR0107/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-16AR0107/09/10 FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KHAN
2010-04-21AP01DIRECTOR APPOINTED MR SALIM MAHMUD KHAN
2010-04-19AR0107/09/09 NO CHANGES AMEND
2010-04-19AR0107/09/08 FULL LIST AMEND
2010-04-16AP01DIRECTOR APPOINTED MRS KAREN KHAN
2009-10-01363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-25363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2008-01-10288bSECRETARY RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: STRATHBLANE HOUSE, ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB
2007-11-09288aNEW SECRETARY APPOINTED
2007-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to JMK PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMK PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 0
Creditors Due Within One Year 2012-10-01 £ 49,110
Creditors Due Within One Year 2011-10-01 £ 17,726
Provisions For Liabilities Charges 2012-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMK PROPERTY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 2
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2012-10-01 £ 5,782
Cash Bank In Hand 2011-10-01 £ 2,148
Current Assets 2012-10-01 £ 39,038
Current Assets 2011-10-01 £ 8,268
Debtors 2012-10-01 £ 6,256
Debtors 2011-10-01 £ 6,120
Fixed Assets 2012-10-01 £ 10,161
Shareholder Funds 2012-10-01 £ 89
Shareholder Funds 2011-10-01 £ 9,458
Stocks Inventory 2012-10-01 £ 27,000
Tangible Fixed Assets 2012-10-01 £ 10,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JMK PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMK PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of JMK PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMK PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JMK PROPERTY INVESTMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where JMK PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMK PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMK PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.