J&K PARTNERS LIMITED

Register to unlock more data on OkredoRegister

J&K PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01014714

Incorporation date

17/06/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Parade, Lower Coombe Street, Croydon, Surrey CR0 1AACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1971)
dot icon25/11/2025
Change of details for Mrs Anna Clare Page as a person with significant control on 2025-11-25
dot icon08/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon01/10/2024
Resolutions
dot icon01/10/2024
Memorandum and Articles of Association
dot icon20/10/2023
Change of share class name or designation
dot icon20/10/2023
Resolutions
dot icon18/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/10/2023
Certificate of change of name
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon25/08/2023
Registered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2023-08-25
dot icon25/08/2023
Change of details for Anna Clare Page as a person with significant control on 2023-08-25
dot icon25/08/2023
Change of details for Mr Antony Brian Page as a person with significant control on 2023-08-25
dot icon25/08/2023
Secretary's details changed for Anna Clare Page on 2023-08-25
dot icon25/08/2023
Director's details changed for Antony Brian Page on 2023-08-25
dot icon03/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon14/01/2022
Notification of Anna Clare Page as a person with significant control on 2016-04-06
dot icon14/01/2022
Change of details for Mr Antony Brian Page as a person with significant control on 2021-12-31
dot icon20/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon03/04/2020
Change of details for Mr Antony Brian Page as a person with significant control on 2020-04-03
dot icon03/04/2020
Director's details changed for Mr Antony Brian Page on 2020-04-03
dot icon03/04/2020
Secretary's details changed for Anna Clare Page on 2020-04-03
dot icon03/04/2020
Registered office address changed from The Jolly Farmer Public House Whitewood Lane South Godstone Godstone RH9 8JR England to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP on 2020-04-03
dot icon01/04/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/03/2020
Secretary's details changed for Anna Clare Page on 2020-03-30
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/07/2018
Cancellation of shares. Statement of capital on 2018-03-01
dot icon15/06/2018
Termination of appointment of Ian Kenneth Baldry as a director on 2018-03-01
dot icon13/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Change of details for Mr Anthony Brian Page as a person with significant control on 2018-02-06
dot icon06/02/2018
Director's details changed for Mr Anthony Brian Page on 2018-02-06
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/02/2017
Current accounting period shortened from 2017-06-30 to 2017-02-28
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/01/2017
Registered office address changed from The Jolly Farm Er Public House Whitewood Lane South Godstone Godstone Surrey RH9 8JR to The Jolly Farmer Public House Whitewood Lane South Godstone Godstone RH9 8JR on 2017-01-26
dot icon25/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon30/04/2015
Change of share class name or designation
dot icon12/03/2015
Appointment of Mr Ian Kenneth Baldry as a director on 2015-03-12
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Antony Brian Page on 2012-12-01
dot icon07/01/2013
Registered office address changed from the Jolly Farm Er Public House Whitewood Lane South Godstone Godstone Surrey RH9 8JR England on 2013-01-07
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Registered office address changed from the Jolly Farm Er Public House Whitewood Lane South Godstone Godstone Surrey RH9 8JR England on 2012-01-27
dot icon15/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Anthony Brian Page on 2011-02-14
dot icon14/02/2011
Registered office address changed from the Jolly Farmer Public House Whitewood Lane Horne South Godstone Surrey RH9 8JR on 2011-02-14
dot icon11/02/2011
Registered office address changed from the Jolly Farmer Public House Byers Lane South Godstone Surrey RH9 8JW on 2011-02-11
dot icon08/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/04/2008
Return made up to 31/12/07; full list of members
dot icon23/10/2007
Director resigned
dot icon05/06/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2007
Secretary's particulars changed
dot icon07/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Resolutions
dot icon28/03/2007
New director appointed
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/09/2006
Return made up to 31/12/05; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon26/02/2004
Return made up to 31/12/03; full list of members
dot icon14/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon17/04/2001
Accounts made up to 2000-06-30
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon15/03/2000
Accounts made up to 1999-06-30
dot icon15/03/2000
Accounts made up to 1998-06-30
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon21/07/1999
Return made up to 31/12/98; full list of members
dot icon25/05/1999
Return made up to 31/12/97; no change of members
dot icon24/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Accounts for a small company made up to 1996-06-30
dot icon29/04/1997
Accounts for a small company made up to 1995-06-30
dot icon29/04/1997
Return made up to 31/12/96; no change of members
dot icon21/03/1996
Return made up to 31/12/95; full list of members
dot icon01/03/1996
Particulars of mortgage/charge
dot icon28/07/1995
Memorandum and Articles of Association
dot icon28/07/1995
Accounts for a small company made up to 1994-06-30
dot icon28/07/1995
Resolutions
dot icon04/05/1995
Return made up to 31/12/94; no change of members
dot icon09/11/1994
Return made up to 31/12/93; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon27/04/1993
Accounts for a small company made up to 1992-06-30
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon16/04/1992
Accounts for a small company made up to 1991-06-30
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon19/08/1991
Declaration of satisfaction of mortgage/charge
dot icon20/06/1991
Particulars of mortgage/charge
dot icon19/02/1991
Declaration of satisfaction of mortgage/charge
dot icon11/12/1990
Accounts for a small company made up to 1990-06-30
dot icon11/12/1990
Return made up to 22/10/90; no change of members
dot icon22/05/1990
Accounts made up to 1989-06-30
dot icon22/05/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
Secretary resigned;new secretary appointed
dot icon11/05/1989
Accounts made up to 1988-06-30
dot icon11/05/1989
Return made up to 30/12/88; full list of members
dot icon27/07/1988
Accounts made up to 1987-06-30
dot icon08/04/1988
Return made up to 16/12/87; full list of members
dot icon17/12/1987
Accounts made up to 1986-06-30
dot icon10/09/1987
Registered office changed on 10/09/87 from: 2 marks road warlingham surrey CR3 9SH
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon27/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Accounts made up to 1985-06-30
dot icon11/06/1986
Annual return made up to 31/12/85
dot icon17/06/1971
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.75K
-
0.00
94.56K
-
2022
-
54.85K
-
0.00
18.85K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Antony Brian
Director
27/02/2007 - Present
19
Mr Ian Kenneth Baldry
Director
12/03/2015 - 01/03/2018
1
Page, Anna Clare
Secretary
27/02/2007 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J&K PARTNERS LIMITED

J&K PARTNERS LIMITED is an(a) Active company incorporated on 17/06/1971 with the registered office located at Kings Parade, Lower Coombe Street, Croydon, Surrey CR0 1AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J&K PARTNERS LIMITED?

toggle

J&K PARTNERS LIMITED is currently Active. It was registered on 17/06/1971 .

Where is J&K PARTNERS LIMITED located?

toggle

J&K PARTNERS LIMITED is registered at Kings Parade, Lower Coombe Street, Croydon, Surrey CR0 1AA.

What does J&K PARTNERS LIMITED do?

toggle

J&K PARTNERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for J&K PARTNERS LIMITED?

toggle

The latest filing was on 25/11/2025: Change of details for Mrs Anna Clare Page as a person with significant control on 2025-11-25.