JK UK & IRELAND PLC

Register to unlock more data on OkredoRegister

JK UK & IRELAND PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02877469

Incorporation date

29/11/1993

Size

Full

Contacts

Registered address

Registered address

Lynton House, 7/12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1995)
dot icon04/03/2026
Full accounts made up to 2025-12-31
dot icon02/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon10/10/2025
Appointment of Mr Marcel Koch as a director on 2025-10-07
dot icon09/10/2025
Director's details changed
dot icon09/10/2025
Termination of appointment of Marcel Koch as a director on 2025-10-07
dot icon08/10/2025
Director's details changed
dot icon08/10/2025
Appointment of Mr Marcel Koch as a director on 2025-10-07
dot icon15/08/2025
Termination of appointment of James Blower as a director on 2025-08-15
dot icon16/06/2025
Memorandum and Articles of Association
dot icon16/06/2025
Resolutions
dot icon16/04/2025
Change of name notice
dot icon16/04/2025
Certificate of change of name
dot icon03/03/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon04/10/2024
Director's details changed
dot icon03/10/2024
Director's details changed
dot icon03/10/2024
Termination of appointment of Peter Althaus as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Gary Ashley Lipman as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr James Blower as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Glenn Hazlett as a director on 2024-10-01
dot icon01/10/2024
Secretary's details changed for Lisa Jayne Cameron on 2024-09-13
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon09/01/2024
Director's details changed for Gary Ashley Lipman on 2024-01-09
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Second filing of the annual return made up to 2009-11-29
dot icon07/06/2023
Second filing of the annual return made up to 2010-11-29
dot icon07/06/2023
Second filing of the annual return made up to 2011-11-29
dot icon07/06/2023
Second filing of the annual return made up to 2012-11-29
dot icon07/06/2023
Second filing of the annual return made up to 2013-11-29
dot icon07/06/2023
Second filing of the annual return made up to 2014-11-29
dot icon07/06/2023
Second filing of the annual return made up to 2015-11-29
dot icon05/05/2023
Annual return made up to 2000-11-29 with full list of shareholders
dot icon05/05/2023
Annual return made up to 2001-11-29 with full list of shareholders
dot icon05/05/2023
Annual return made up to 2002-11-29 with full list of shareholders
dot icon27/04/2023
Second filing of the annual return made up to 2009-11-29
dot icon27/04/2023
Second filing of the annual return made up to 2010-11-29
dot icon27/04/2023
Second filing of the annual return made up to 2011-11-29
dot icon07/02/2023
Satisfaction of charge 1 in full
dot icon05/01/2023
Cessation of Jk Holdings (Uk) Plc as a person with significant control on 2022-12-22
dot icon05/01/2023
Notification of a person with significant control statement
dot icon21/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon19/12/2022
Satisfaction of charge 5 in full
dot icon16/01/2017
29/11/16 Statement of Capital gbp 50000
dot icon04/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon22/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon21/12/2009
Registered office address changed from , 2nd Floor Lynton House, 7/12 Tavistock Square, London, WC1H 9BQ on 2009-12-21
dot icon21/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/03/1995
Registered office changed on 16/03/95 from:\46 mount street, london, W1Y 5RD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/1993 - 29/11/1993
99600
Blower, James
Director
01/10/2024 - 15/08/2025
-
Lipman, Gary Ashley
Director
15/01/1997 - 01/10/2024
9
Cameron, Lisa Jayne
Secretary
28/04/2003 - Present
1
Althaus, Peter
Director
23/07/2018 - 01/10/2024
2

Persons with Significant Control

1
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 JK UK & IRELAND PLC

JK UK & IRELAND PLC is an(a) Active company incorporated on 29/11/1993 with the registered office located at Lynton House, 7/12 Tavistock Square, London WC1H 9BQ. There are currently 3 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 JK UK & IRELAND PLC?

toggle

JK UK & IRELAND PLC is currently Active. It was registered on 29/11/1993 .

Where is JK UK & IRELAND PLC located?

toggle

JK UK & IRELAND PLC is registered at Lynton House, 7/12 Tavistock Square, London WC1H 9BQ.

What does JK UK & IRELAND PLC do?

toggle

JK UK & IRELAND PLC operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for JK UK & IRELAND PLC?

toggle

The latest filing was on 04/03/2026: Full accounts made up to 2025-12-31.