Background WavePink WaveYellow Wave

J.K.L. PROPERTY LIMITED (01292788)

J.K.L. PROPERTY LIMITED (01292788) is an active UK company. incorporated on 30 December 1976. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J.K.L. PROPERTY LIMITED has been registered for 49 years. Current directors include HABIB, Benyamin Naeem.

Company Number
01292788
Status
active
Type
ltd
Incorporated
30 December 1976
Age
49 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HABIB, Benyamin Naeem
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.K.L. PROPERTY LIMITED

J.K.L. PROPERTY LIMITED is an active company incorporated on 30 December 1976 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J.K.L. PROPERTY LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01292788

LTD Company

Age

49 Years

Incorporated 30 December 1976

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

JOHN KOTTLER LIMITED
From: 15 October 1982To: 21 April 1999
ADIOSPAN LIMITED
From: 30 December 1976To: 15 October 1982
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 22 July 2024To: 24 September 2025
3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England
From: 28 March 2022To: 22 July 2024
Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England
From: 4 September 2019To: 28 March 2022
Mulberry House Little Comberton Pershore Worcestershire WR10 3EP
From: 30 December 1976To: 4 September 2019
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HABIB, Benyamin Naeem

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1965
Director
Appointed 04 Sept 2019

KOTTLER, Susan Elizabeth

Resigned
The Old Rectory, PershoreWR10 3EP
Secretary
Appointed N/A
Resigned 04 Sept 2019

CHERRY, David Norman

Resigned
Brookfield Frog Lane, Chipping NortonOX7 6JZ
Born April 1937
Director
Appointed 01 Oct 1997
Resigned 30 Sept 2000

HABIB, Benyamin Naeem

Resigned
46 Uverdale Road, LondonSW10 0SR
Born June 1965
Director
Appointed 06 Jun 1994
Resigned 22 Nov 2001

KOTTLER, John Charles

Resigned
The Old Rectory, PershoreWR10 3EP
Born November 1937
Director
Appointed N/A
Resigned 04 Sept 2019

KOTTLER, Susan Elizabeth

Resigned
The Old Rectory, PershoreWR10 3EP
Born September 1937
Director
Appointed N/A
Resigned 04 Sept 2019

PEARSON OF RANNOCH, Malcolm Everard Maclaren, Lord

Resigned
8 Victoria Square, LondonSW1W 0QY
Born July 1942
Director
Appointed 02 Nov 1995
Resigned 01 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Benyamin Naeem Habib

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 04 Sept 2019

Mr John Charles Kottler

Ceased
86 - 90 Paul Street, LondonEC2A 4NE
Born November 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 27 Mar 2020

Mrs Susan Elizabeth Kottler

Ceased
Mulberry House, PershoreWR10 3EP
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
17 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Sail Address Company
18 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
173173
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
169169
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2003
AAAnnual Accounts
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
169169
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
6 August 2001
AAMDAAMD
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
287Change of Registered Office
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 2000
AAAnnual Accounts
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
287Change of Registered Office
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Legacy
4 December 1995
288288
Legacy
10 August 1995
88(2)R88(2)R
Resolution
2 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 September 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
88(3)88(3)
Legacy
8 August 1994
88(2)R88(2)R
Legacy
8 August 1994
88(2)R88(2)R
Legacy
8 August 1994
88(2)R88(2)R
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
123Notice of Increase in Nominal Capital
Legacy
30 June 1994
288288
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
403aParticulars of Charge Subject to s859A
Legacy
19 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
7 September 1992
403aParticulars of Charge Subject to s859A
Legacy
7 September 1992
403aParticulars of Charge Subject to s859A
Legacy
7 September 1992
403aParticulars of Charge Subject to s859A
Legacy
7 September 1992
403aParticulars of Charge Subject to s859A
Legacy
7 May 1992
403aParticulars of Charge Subject to s859A
Legacy
7 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
9 August 1991
395Particulars of Mortgage or Charge
Legacy
9 August 1991
395Particulars of Mortgage or Charge
Legacy
9 August 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
15 January 1990
403aParticulars of Charge Subject to s859A
Legacy
15 January 1990
403aParticulars of Charge Subject to s859A
Legacy
15 January 1990
403aParticulars of Charge Subject to s859A
Legacy
15 January 1990
403aParticulars of Charge Subject to s859A
Legacy
23 November 1989
288288
Legacy
20 May 1989
403b403b
Legacy
20 May 1989
395Particulars of Mortgage or Charge
Legacy
9 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
14 December 1988
395Particulars of Mortgage or Charge
Legacy
14 December 1988
395Particulars of Mortgage or Charge
Legacy
14 December 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
17 November 1988
395Particulars of Mortgage or Charge
Legacy
17 November 1988
395Particulars of Mortgage or Charge
Legacy
9 November 1988
395Particulars of Mortgage or Charge
Legacy
16 June 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
395Particulars of Mortgage or Charge
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Legacy
23 June 1987
363(C)363(C)
Legacy
1 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Legacy
10 December 1986
363363
Legacy
10 December 1986
363363
Legacy
3 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
3 November 1986
4747
Legacy
2 August 1986
363363