Company NameJK Asset Finance Ltd
Company StatusActive
Company Number05377193
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Barry Broxton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleBanking & Finance Consultant
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameMrs Pamela Robinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed02 December 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameMrs Susan Clare Broxton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameMrs Justine Katrina Laura Howlett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameMr Kenneth Howlett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameMrs Justine Katrina Laura Howlett
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT

Contact

Websitejkasset.com
Telephone01204 888028
Telephone regionBolton

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Justine Katrina Laura Howlett
50.00%
Ordinary
100 at £1Kenneth Howlett
50.00%
Ordinary

Financials

Year2014
Net Worth£16,470
Cash£56,093
Current Liabilities£21,726

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (3 months, 1 week ago)
Next Return Due22 February 2025 (9 months, 1 week from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 December 2019Appointment of Mrs Pamela Robinson as a director on 2 December 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (1 page)
2 August 2017Micro company accounts made up to 31 March 2017 (1 page)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 200
(4 pages)
27 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 200
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 18 August 2014 (1 page)
12 June 2014Appointment of Mr Andrew Barry Broxton as a director (2 pages)
12 June 2014Appointment of Mr Andrew Barry Broxton as a director (2 pages)
12 June 2014Appointment of Mr Andrew Barry Broxton as a director (2 pages)
12 June 2014Appointment of Mr Andrew Barry Broxton as a director (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(4 pages)
3 March 2014Director's details changed for Kenneth Howlett on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Justine Katrina Laura Howlett on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Justine Katrina Laura Howlett on 3 March 2014 (1 page)
3 March 2014Director's details changed for Kenneth Howlett on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Justine Katrina Laura Howlett on 3 March 2014 (1 page)
3 March 2014Director's details changed for Kenneth Howlett on 3 March 2014 (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(4 pages)
3 March 2014Director's details changed for Justine Katrina Laura Howlett on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Justine Katrina Laura Howlett on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Justine Katrina Laura Howlett on 3 March 2014 (1 page)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
23 July 2012Amended accounts made up to 31 March 2012 (15 pages)
23 July 2012Amended accounts made up to 31 March 2012 (15 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Justine Katrina Laura Howlett on 6 November 2009 (1 page)
6 November 2009Director's details changed for Kenneth Howlett on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Kenneth Howlett on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Justine Katrina Laura Howlett on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Kenneth Howlett on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Justine Katrina Laura Howlett on 6 November 2009 (1 page)
6 November 2009Director's details changed for Justine Katrina Laura Howlett on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Justine Katrina Laura Howlett on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Justine Katrina Laura Howlett on 6 November 2009 (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
29 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 March 2007Return made up to 26/02/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 March 2006Return made up to 26/02/06; full list of members (2 pages)
6 March 2006Return made up to 26/02/06; full list of members (2 pages)
21 June 2005Ad 01/04/05--------- £ si 50@1=50 £ ic 150/200 (2 pages)
21 June 2005Ad 01/04/05--------- £ si 50@1=50 £ ic 150/200 (2 pages)
21 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 February 2005Incorporation (12 pages)
26 February 2005Incorporation (12 pages)