Jka Properties Limited

DataGardener
in receivership / administration
Micro

Jka Properties Limited

03748216Private Limited With Share Capital

50 Church Street, Calne, Wiltshire, SN110HZ
Incorporated

08/04/1999

Company Age

27 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Jka Properties Limited (03748216) is a private limited with share capital incorporated on 08/04/1999 (27 years old) and registered in wiltshire, SN110HZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 08/04/1999
SN110HZ

Financial Overview

Total Assets

£1.48M

Liabilities

£1.37M

Net Assets

£117.2K

Cash

£4.0K

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

38

Registered

13

Outstanding

0

Part Satisfied

25

Satisfied

Filed Documents

100
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-01-2026
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-10-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-10-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-10-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-10-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:06-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-06-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-04-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-04-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-03-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-03-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-03-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Change Person Director Company
Category:Officers
Date:07-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Termination Director Company With Name
Category:Officers
Date:12-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Legacy
Category:Mortgage
Date:17-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2009
Legacy
Category:Annual Return
Date:17-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2009
Legacy
Category:Annual Return
Date:17-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2008
Legacy
Category:Mortgage
Date:26-09-2007
Legacy
Category:Mortgage
Date:19-07-2007
Legacy
Category:Annual Return
Date:13-06-2007
Legacy
Category:Mortgage
Date:16-05-2007
Legacy
Category:Mortgage
Date:16-05-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date04/10/2024
Latest Accounts30/12/2023

Trading Addresses

50 Church Street, Calne, SN110HZRegistered
Dominion House 2 Market Hill, Calne, Wiltshire, SN110BT
50 Church Street, Calne, SN110HZRegistered

Contact

01952287455
melig.com
50 Church Street, Calne, Wiltshire, SN110HZ