KJS PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KJS PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09737626

Incorporation date

18/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2015)
dot icon18/12/2025
Micro company accounts made up to 2025-02-28
dot icon25/11/2025
Previous accounting period shortened from 2025-02-25 to 2025-02-24
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon26/11/2024
Previous accounting period shortened from 2024-02-26 to 2024-02-25
dot icon22/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon21/05/2024
Registration of charge 097376260012, created on 2024-05-15
dot icon07/12/2023
Micro company accounts made up to 2023-02-28
dot icon27/11/2023
Previous accounting period shortened from 2023-02-27 to 2023-02-26
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon08/12/2022
Change of details for Mr Kevin James Shaw as a person with significant control on 2022-12-08
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon03/03/2022
Registration of charge 097376260010, created on 2022-02-15
dot icon03/03/2022
Registration of charge 097376260011, created on 2022-02-16
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon01/11/2021
Confirmation statement made on 2021-08-14 with updates
dot icon27/09/2021
Change of details for Mr Kevin James Shaw as a person with significant control on 2021-08-14
dot icon30/07/2021
Micro company accounts made up to 2021-02-28
dot icon07/12/2020
Micro company accounts made up to 2020-02-29
dot icon07/12/2020
Change of details for Mr Kevin James Shaw as a person with significant control on 2020-12-01
dot icon07/12/2020
Director's details changed for Mr Kevin James Shaw on 2020-12-01
dot icon03/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon14/04/2020
Change of details for Mr Kevin James Shaw as a person with significant control on 2020-03-27
dot icon14/04/2020
Director's details changed for Mr Kevin James Shaw on 2020-03-27
dot icon11/12/2019
Micro company accounts made up to 2019-02-28
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon07/12/2018
Registration of charge 097376260009, created on 2018-11-29
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/11/2018
Registration of charge 097376260008, created on 2018-11-05
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon10/09/2018
Confirmation statement made on 2018-08-17 with updates
dot icon23/02/2018
Registration of charge 097376260007, created on 2018-02-20
dot icon21/02/2018
Registration of charge 097376260006, created on 2018-02-20
dot icon15/02/2018
Termination of appointment of Jessica Marco-Wadey as a director on 2018-02-01
dot icon06/02/2018
Registration of charge 097376260005, created on 2018-01-26
dot icon30/01/2018
Registration of charge 097376260004, created on 2018-01-26
dot icon03/01/2018
Appointment of Miss Jessica Marco-Wadey as a director on 2017-11-01
dot icon26/10/2017
Micro company accounts made up to 2017-02-28
dot icon05/10/2017
Confirmation statement made on 2017-08-17 with updates
dot icon10/05/2017
Previous accounting period extended from 2016-08-31 to 2017-02-28
dot icon09/05/2017
Accounts for a dormant company made up to 2015-08-31
dot icon09/05/2017
Current accounting period shortened from 2016-08-31 to 2015-08-31
dot icon18/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon19/08/2016
Registration of charge 097376260003, created on 2016-08-04
dot icon08/08/2016
Director's details changed for Mr Kevin James Shaw on 2016-08-01
dot icon08/08/2016
Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 2016-08-08
dot icon05/08/2016
Registration of charge 097376260002, created on 2016-08-04
dot icon24/02/2016
Registration of charge 097376260001, created on 2016-02-12
dot icon18/08/2015
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
14/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
24/02/2026
dot iconNext due on
24/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
159.09K
-
0.00
-
-
2022
2
218.41K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Kevin James
Director
18/08/2015 - Present
13

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 KJS PROPERTY HOLDINGS LIMITED

KJS PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 18/08/2015 with the registered office located at Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KJS PROPERTY HOLDINGS LIMITED?

toggle

KJS PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 18/08/2015 .

Where is KJS PROPERTY HOLDINGS LIMITED located?

toggle

KJS PROPERTY HOLDINGS LIMITED is registered at Maria House, 35 Millers Road, Brighton, East Sussex BN1 5NP.

What does KJS PROPERTY HOLDINGS LIMITED do?

toggle

KJS PROPERTY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KJS PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-02-28.