ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jaks Property Limited

Jaks Property Limited is an active company incorporated on 10 June 2020 with the registered office located in Bungay, Norfolk. Jaks Property Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12659916
Private limited company
Age
5 years
Incorporated 10 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (7 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Leet Hill House Yarmouth Road
Kirby Cane
Bungay
Norfolk
NR35 2HJ
England
Address changed on 27 Jan 2025 (7 months ago)
Previous address was Nimbus House Marine Park Gapton Hall Road Great Yarmouth NR31 0NB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1978
Director • British • Lives in England • Born in Aug 1981
Director • Plumbing Engineer • English • Lives in UK • Born in Jun 1987
Black24 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Csscloud Limited
Alison Hayley Miller and Kevin John Miller are mutual people.
Active
Black24 Ltd
Alison Hayley Miller is a mutual person.
Active
Discount Boilers East Anglia Limited
Joe Ross McBride is a mutual person.
Active
Heritage Green Properties Limited
Joe Ross McBride is a mutual person.
Active
Leet Hill Properties Limited
Alison Hayley Miller is a mutual person.
Active
V4tec Properties Limited
Alison Hayley Miller is a mutual person.
Active
Smiles Property Services Limited
Joe Ross McBride is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£37.18K
Decreased by £64.26K (-63%)
Total Liabilities
-£9.32K
Decreased by £94.19K (-91%)
Net Assets
£27.86K
Increased by £29.93K (-1446%)
Debt Ratio (%)
25%
Decreased by 76.96% (-75%)
Latest Activity
Confirmation Submitted
7 Months Ago on 12 Feb 2025
Registered Address Changed
7 Months Ago on 27 Jan 2025
Mrs Alison Hayley Miller Details Changed
7 Months Ago on 20 Jan 2025
Black24 Ltd (PSC) Details Changed
7 Months Ago on 20 Jan 2025
Cloud Computer Services Limited (PSC) Details Changed
8 Months Ago on 23 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Black24 Ltd (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Heritage Green Properties Limited (PSC) Resigned
1 Year 1 Month Ago on 17 Jul 2024
Joe Ross Mcbride Resigned
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Get Credit Report
Discover Jaks Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Change of details for Black24 Ltd as a person with significant control on 17 July 2024
Submitted on 12 Feb 2025
Cessation of Heritage Green Properties Limited as a person with significant control on 17 July 2024
Submitted on 11 Feb 2025
Registered office address changed from Nimbus House Marine Park Gapton Hall Road Great Yarmouth NR31 0NB England to Leet Hill House Yarmouth Road Kirby Cane Bungay Norfolk NR35 2HJ on 27 January 2025
Submitted on 27 Jan 2025
Change of details for Cloud Computer Services Limited as a person with significant control on 23 December 2024
Submitted on 27 Jan 2025
Change of details for Black24 Ltd as a person with significant control on 20 January 2025
Submitted on 27 Jan 2025
Director's details changed for Mrs Alison Hayley Miller on 20 January 2025
Submitted on 27 Jan 2025
Micro company accounts made up to 30 June 2024
Submitted on 29 Jul 2024
Termination of appointment of Joe Ross Mcbride as a director on 17 July 2024
Submitted on 26 Jul 2024
Confirmation statement made on 9 June 2024 with updates
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year