J&K SCOTT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

J&K SCOTT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08058124

Incorporation date

04/05/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Live Wire Business Services Limited Suite 518, 85 Tottenham Court Road, London W1T 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2012)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/10/2025
Registration of charge 080581240005, created on 2025-10-28
dot icon27/08/2025
Director's details changed for Mrs Kimberley Jane Walsh on 2025-08-26
dot icon14/08/2025
Change of details for Mrs Kimberley Jane Walsh as a person with significant control on 2025-08-14
dot icon24/06/2025
Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to C/O Live Wire Business Services Limited Suite 518 85 Tottenham Court Road London W1T 4TQ on 2025-06-24
dot icon04/04/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon26/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/09/2023
Satisfaction of charge 1 in full
dot icon14/09/2023
Satisfaction of charge 080581240002 in full
dot icon08/06/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon13/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon02/07/2019
Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 2019-07-02
dot icon05/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon25/06/2018
Termination of appointment of Forsters Secretaries Limited as a secretary on 2018-06-12
dot icon02/05/2018
Registration of charge 080581240004, created on 2018-05-02
dot icon17/04/2018
Registration of charge 080581240003, created on 2018-04-17
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon01/03/2018
Registered office address changed from 31 Hill Street Mayfair London W1J 5LS to Third Floor 32-33 Gosfield Street London W1W 6HL on 2018-03-01
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon03/07/2017
Termination of appointment of Diane Walsh as a director on 2017-07-03
dot icon01/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-11-02
dot icon26/09/2016
Appointment of Justin Patrick Scott as a director on 2016-07-08
dot icon02/08/2016
Resolutions
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/02/2014
Registration of charge 080581240002
dot icon31/07/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+202.36 % *

* during past year

Cash in Bank

£22,124.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
77.65K
-
0.00
7.32K
-
2022
1
69.53K
-
0.00
22.12K
-
2022
1
69.53K
-
0.00
22.12K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

69.53K £Descended-10.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.12K £Ascended202.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SCOTT PROPERTIES LIMITED

J&K SCOTT PROPERTIES LIMITED is an(a) Active company incorporated on 04/05/2012 with the registered office located at C/O Live Wire Business Services Limited Suite 518, 85 Tottenham Court Road, London W1T 4TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of J&K SCOTT PROPERTIES LIMITED?

toggle

J&K SCOTT PROPERTIES LIMITED is currently Active. It was registered on 04/05/2012 .

Where is J&K SCOTT PROPERTIES LIMITED located?

toggle

J&K SCOTT PROPERTIES LIMITED is registered at C/O Live Wire Business Services Limited Suite 518, 85 Tottenham Court Road, London W1T 4TQ.

What does J&K SCOTT PROPERTIES LIMITED do?

toggle

J&K SCOTT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does J&K SCOTT PROPERTIES LIMITED have?

toggle

J&K SCOTT PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for J&K SCOTT PROPERTIES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.