Company NameJ K Cooling Services Limited
DirectorsJason Kevin Howarth and Kelley Marie Patricia Howarth
Company StatusActive
Company Number05274853
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameJason Kevin Howarth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Parsonage Road
Stoneclough
Radcliffe
Manchester
M26 1AN
Director NameKelley Marie Patricia Howarth
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Parsonage Road
Stoneclough
Radcliffe
Manchester
M26 1AN
Secretary NameKelley Marie Patricia Howarth
NationalityBritish
StatusCurrent
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Parsonage Road
Stoneclough
Radcliffe
Manchester
M26 1AN

Contact

Websitejkcoolingserves.co.uk

Location

Registered Address436 Bolton Road
Kearsley
Bolton
BL4 8NJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

5 at £1Jason Kevin Howarth
50.00%
Ordinary
5 at £1Kelley Marie Patricia Howarth
50.00%
Ordinary

Financials

Year2014
Net Worth£613
Cash£251
Current Liabilities£76,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 July 2016Delivered on: 10 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
5 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 October 2019Change of details for Jason Kevin Howarth as a person with significant control on 18 October 2019 (2 pages)
21 October 2019Change of details for Kelley Marie Patricia Howarth as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Registered office address changed from 436 Bolton Road Keasley Bolton BL4 8NJ to 436 Bolton Road Kearsley Bolton BL4 8NJ on 18 October 2019 (1 page)
18 October 2019Cessation of Jason Kevin Howarth as a person with significant control on 18 October 2019 (1 page)
18 October 2019Cessation of Kelley Marie Patricia Howarth as a person with significant control on 18 October 2019 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
20 October 2017Notification of Kelley Marie Patricia Howarth as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Kelley Marie Patricia Howarth as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Jason Kevin Howarth as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Notification of Jason Kevin Howarth as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 December 2016Director's details changed for Jason Kevin Howarth on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Jason Kevin Howarth on 2 December 2016 (2 pages)
2 December 2016Secretary's details changed for Kelley Marie Patricia Howarth on 2 December 2016 (1 page)
2 December 2016Secretary's details changed for Kelley Marie Patricia Howarth on 2 December 2016 (1 page)
2 December 2016Director's details changed for Kelley Marie Patricia Howarth on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Kelley Marie Patricia Howarth on 2 December 2016 (2 pages)
3 November 2016Secretary's details changed for Kelley Marie Patricia Howarth on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Kelley Marie Patricia Howarth on 3 November 2016 (1 page)
3 November 2016Director's details changed for Kelley Marie Patricia Howarth on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Kelley Marie Patricia Howarth on 3 November 2016 (2 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Registration of charge 052748530001, created on 30 July 2016 (8 pages)
10 August 2016Registration of charge 052748530001, created on 30 July 2016 (8 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(5 pages)
17 January 2014Registered office address changed from 52 Eden Bridge Drive, Stoneclough, Radcliffe Manchester M26 1GN on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 52 Eden Bridge Drive, Stoneclough, Radcliffe Manchester M26 1GN on 17 January 2014 (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Return made up to 01/11/07; full list of members (3 pages)
17 December 2007Return made up to 01/11/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 01/11/06; full list of members (3 pages)
1 March 2007Return made up to 01/11/06; full list of members (3 pages)
13 December 2006Amended accounts made up to 31 March 2006 (5 pages)
13 December 2006Amended accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2005Return made up to 01/11/05; full list of members (3 pages)
7 November 2005Return made up to 01/11/05; full list of members (3 pages)
18 November 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
18 November 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
1 November 2004Incorporation (13 pages)
1 November 2004Incorporation (13 pages)