Background WavePink WaveYellow Wave

J&K PARTNERS LIMITED (01014714)

J&K PARTNERS LIMITED (01014714) is an active UK company. incorporated on 17 June 1971. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. J&K PARTNERS LIMITED has been registered for 54 years. Current directors include PAGE, Antony Brian.

Company Number
01014714
Status
active
Type
ltd
Incorporated
17 June 1971
Age
54 years
Address
Kings Parade, Croydon, CR0 1AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PAGE, Antony Brian
SIC Codes
41100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&K PARTNERS LIMITED

J&K PARTNERS LIMITED is an active company incorporated on 17 June 1971 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. J&K PARTNERS LIMITED was registered 54 years ago.(SIC: 41100, 56302)

Status

active

Active since 54 years ago

Company No

01014714

LTD Company

Age

54 Years

Incorporated 17 June 1971

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ANDERTON'S ROOFING SERVICES LIMITED
From: 17 June 1971To: 17 October 2023
Contact
Address

Kings Parade Lower Coombe Street Croydon, CR0 1AA,

Previous Addresses

10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP England
From: 3 April 2020To: 25 August 2023
The Jolly Farmer Public House Whitewood Lane South Godstone Godstone RH9 8JR England
From: 26 January 2017To: 3 April 2020
The Jolly Farm Er Public House Whitewood Lane South Godstone Godstone Surrey RH9 8JR
From: 7 January 2013To: 26 January 2017
the Jolly Farm Er Public House Whitewood Lane South Godstone Godstone Surrey RH9 8JR England
From: 27 January 2012To: 7 January 2013
the Jolly Farm Er Public House Whitewood Lane South Godstone Godstone Surrey RH9 8JR England
From: 14 February 2011To: 27 January 2012
the Jolly Farmer Public House Whitewood Lane Horne South Godstone Surrey RH9 8JR
From: 11 February 2011To: 14 February 2011
the Jolly Farmer Public House Byers Lane South Godstone Surrey RH9 8JW
From: 17 June 1971To: 11 February 2011
Timeline

8 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jun 71
Director Joined
Mar 15
Funding Round
May 15
Director Left
Jun 18
Capital Reduction
Jul 18
New Owner
Jan 22
New Owner
Mar 25
New Owner
Mar 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PAGE, Anna Clare

Active
Lower Coombe Street, CroydonCR0 1AA
Secretary
Appointed 27 Feb 2007

PAGE, Antony Brian

Active
Lower Coombe Street, CroydonCR0 1AA
Born February 1963
Director
Appointed 27 Feb 2007

HOWARD, Brian Denis Richard

Resigned
The Jolly Farmer Byers Lane, South GodstoneRH9 8JW
Secretary
Appointed N/A
Resigned 01 Feb 2006

ANDERTON, William

Resigned
The Jolly Farmer Byers Lane, South GodstoneRH9 8JW
Born July 1941
Director
Appointed N/A
Resigned 15 Oct 2007

BALDRY, Ian Kenneth

Resigned
Whitewood Lane, GodstoneRH9 8JR
Born May 1955
Director
Appointed 12 Mar 2015
Resigned 01 Mar 2018

Persons with significant control

4

Mr Jack Daniel Page

Active
Lower Coombe Street, CroydonCR0 1AA
Born October 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2025

Miss Katelyn Ann Page

Active
Lower Coombe Street, CroydonCR0 1AA
Born January 2005

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2025

Mr Antony Brian Page

Active
Lower Coombe Street, CroydonCR0 1AA
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Anna Clare Page

Active
Lower Coombe Street, CroydonCR0 1AA
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Memorandum Articles
1 October 2024
MAMA
Resolution
1 October 2024
RESOLUTIONSResolutions
Resolution
20 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 March 2020
CH03Change of Secretary Details
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
2 July 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 April 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 April 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 March 2000
AAAnnual Accounts
Accounts With Made Up Date
15 March 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Memorandum Articles
28 July 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Resolution
28 July 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
13 January 1992
363x363x
Legacy
19 August 1991
403aParticulars of Charge Subject to s859A
Legacy
20 June 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Accounts With Made Up Date
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
29 January 1990
288288
Accounts With Made Up Date
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Made Up Date
27 July 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Made Up Date
17 December 1987
AAAnnual Accounts
Legacy
10 September 1987
287Change of Registered Office
Legacy
10 September 1987
288288
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 December 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Incorporation Company
17 June 1971
NEWINCIncorporation