Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JKS (2015) LTD
Company Information for

JKS (2015) LTD

95 ST. GEORGES TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 2DN,
Company Registration Number
09928003
Private Limited Company
Active

Company Overview

About Jks (2015) Ltd
JKS (2015) LTD was founded on 2015-12-23 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Jks (2015) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JKS (2015) LTD
 
Legal Registered Office
95 ST. GEORGES TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 2DN
 
Filing Information
Company Number 09928003
Company ID Number 09928003
Date formed 2015-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 08:05:32
Primary Source:Companies House
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 JKS (2015) LTD

Current Directors
Officer Role Date Appointed
ROSEMARIE ANN BARRAT
Director 2016-03-14
CAROLINE DAWSON
Director 2015-12-23
MOIRA CLARE MANNERS
Director 2016-03-14
ROBERT JOHN MANNERS
Director 2016-03-14
PRISCILLA MEAKIN
Director 2016-03-14
JON SIMPSON
Director 2016-03-14
HAROLD LEHRLE TAYLOR
Director 2015-12-23
HELEN JOAN TAYLOR
Director 2016-03-14
KYLIE NARELLE TAYLOR
Director 2016-03-14
RACHEL HELEN TAYLOR
Director 2016-03-14
STEPHEN JAMES TAYLOR
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANET HARVEY
Director 2016-03-14 2016-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARIE ANN BARRAT KDL (2015) LTD Director 2016-03-14 CURRENT 2015-12-23 Liquidation
CAROLINE DAWSON KDL (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Liquidation
CAROLINE DAWSON J KNAPP HOLDINGS LIMITED Director 2012-10-23 CURRENT 2012-07-20 Dissolved 2017-10-04
CAROLINE DAWSON KNAPP DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 2012-07-20 Liquidation
CAROLINE DAWSON J.KNAPP & SONS LIMITED Director 2005-08-17 CURRENT 1948-10-07 Active
MOIRA CLARE MANNERS KDL (2015) LTD Director 2016-03-14 CURRENT 2015-12-23 Liquidation
ROBERT JOHN MANNERS KDL (2015) LTD Director 2016-03-14 CURRENT 2015-12-23 Liquidation
PRISCILLA MEAKIN KDL (2015) LTD Director 2016-03-14 CURRENT 2015-12-23 Liquidation
JON SIMPSON KDL (2015) LTD Director 2016-03-14 CURRENT 2015-12-23 Liquidation
HAROLD LEHRLE TAYLOR KDL (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Liquidation
HAROLD LEHRLE TAYLOR J KNAPP HOLDINGS LIMITED Director 2012-10-23 CURRENT 2012-07-20 Dissolved 2017-10-04
HAROLD LEHRLE TAYLOR KNAPP DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 2012-07-20 Liquidation
HELEN JOAN TAYLOR KDL (2015) LTD Director 2016-03-14 CURRENT 2015-12-23 Liquidation
KYLIE NARELLE TAYLOR KDL (2015) LTD Director 2016-03-14 CURRENT 2015-12-23 Liquidation
RACHEL HELEN TAYLOR KDL (2015) LTD Director 2016-03-14 CURRENT 2015-12-23 Liquidation
STEPHEN JAMES TAYLOR HEATHFIELD GARDENS (PHASE 7) MANAGEMENT COMPANY LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
STEPHEN JAMES TAYLOR GREAT WESTERN PARK (DIDCOT) NO 2 MANAGEMENT COMPANY LIMITED Director 2018-04-05 CURRENT 2014-10-08 Active
STEPHEN JAMES TAYLOR CLOATLEY CRESENT MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-02-28 Active
STEPHEN JAMES TAYLOR GREAT WESTERN PARK (DIDCOT) NO 1 MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-10-08 Active
STEPHEN JAMES TAYLOR GREAT WESTERN PARK (DIDCOT) NO 3 MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-10-08 Active
STEPHEN JAMES TAYLOR ABBEY GREEN (AMESBURY) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-04-22 Active
STEPHEN JAMES TAYLOR KNIGHTS COURT (OLD SARUM) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2016-03-12 Active
STEPHEN JAMES TAYLOR CASTLEMEAD (PERSIMMON 950) TOWN TROWBRIDGE LIMITED Director 2018-02-22 CURRENT 2016-06-11 Active
STEPHEN JAMES TAYLOR THE GRANGE (SWINDON) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-11-17 Active
STEPHEN JAMES TAYLOR ST DUNSTANS PLACE (BURBAGE) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-09-02 Active
STEPHEN JAMES TAYLOR ST ANDREWS RIDGE (SWINDON) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2016-12-07 Active
STEPHEN JAMES TAYLOR CASTLEMEAD (953) TROWBRIDGE MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2016-12-21 Active
STEPHEN JAMES TAYLOR LONGLEAZE MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2013-11-08 Active
STEPHEN JAMES TAYLOR BADBURY PARK (SWINDON) NO 2 MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2014-10-23 Active
STEPHEN JAMES TAYLOR HAYWOOD HEIGHTS (WRITHLINGTON) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-07-09 Active
STEPHEN JAMES TAYLOR HORSESHOE MEADOWS (WESTBURY) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-11-27 Active
STEPHEN JAMES TAYLOR SCHOLARS WALK (MELKSHAM) MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2015-12-02 Active
STEPHEN JAMES TAYLOR AGUSTA PARK FLATS YEOVIL MANAGEMENT COMPANY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
STEPHEN JAMES TAYLOR HARFORD MEWS IVYBRIDGE MANAGEMENT COMPANY LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active
STEPHEN JAMES TAYLOR GREAT WOODCOTE PARK EXETER MANAGEMENT COMPANY LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
STEPHEN JAMES TAYLOR ABBEYVALE TAUNTON MANAGEMENT COMPANY LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
STEPHEN JAMES TAYLOR HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
STEPHEN JAMES TAYLOR KDL (2015) LTD Director 2015-12-23 CURRENT 2015-12-23 Liquidation
STEPHEN JAMES TAYLOR BRICE (RESIDENTIAL) CONSULTANCY LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2017-10-04
STEPHEN JAMES TAYLOR J KNAPP HOLDINGS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2017-10-04
STEPHEN JAMES TAYLOR KNAPP DEVELOPMENTS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Liquidation
STEPHEN JAMES TAYLOR J.KNAPP & SONS LIMITED Director 2000-10-13 CURRENT 1948-10-07 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
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03Register inspection address changed from Buckthorn House Sevenhampton Swindon Wiltshire SN6 7QA England to 95 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN
2023-03-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Buckthorn House Sevenhampton Swindon SN6 7QA England
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/21 FROM Hermes House Fire Fly Avenue Swindon SN2 2GA England
2021-05-15AD02Register inspection address changed to Buckthorn House Sevenhampton Swindon Wiltshire SN6 7QA
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-11-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-29AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 5300
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL HELEN TAYLOR / 01/02/2017
2017-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JOAN TAYLOR / 01/02/2017
2017-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON SIMPSON / 01/02/2017
2017-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KYLIE NARELLE TAYLOR / 01/02/2017
2016-10-31CH01Director's details changed for Ms Moira Clare Manners on 2016-10-27
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA MEAKIN / 27/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MANNERS / 27/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA CLARE MANNERS / 27/10/2016
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARIE ANN BARRAT / 27/10/2016
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET HARVEY
2016-04-07AP01DIRECTOR APPOINTED MS ROSEMARIE ANN BARRAT
2016-04-07AP01DIRECTOR APPOINTED MS HELEN JOAN TAYLOR
2016-04-07AP01DIRECTOR APPOINTED MR ROBERT JOHN MANNERS
2016-04-07AP01DIRECTOR APPOINTED MS RACHEL HELEN TAYLOR
2016-04-07AP01DIRECTOR APPOINTED MS KYLIE NARELLE TAYLOR
2016-04-07AP01DIRECTOR APPOINTED MS MOIRA CLARE MANNERS
2016-04-07AP01DIRECTOR APPOINTED MS PRISCILLA MEAKIN
2016-04-07AP01DIRECTOR APPOINTED MR JON SIMPSON
2016-04-07AP01DIRECTOR APPOINTED MS JANET HARVEY
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 5300
2016-03-02SH0125/01/16 STATEMENT OF CAPITAL GBP 5300
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JKS (2015) LTD 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 JKS (2015) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JKS (2015) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JKS (2015) LTD

Intangible Assets
Patents
We have not found any records of JKS (2015) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JKS (2015) LTD
Trademarks
We have not found any records of JKS (2015) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JKS (2015) LTD. 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 (64209 - Activities of other holding companies n.e.c.) as JKS (2015) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JKS (2015) LTD 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 JKS (2015) LTD 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 JKS (2015) LTD 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.