Background WavePink WaveYellow Wave

JK&K LIMITED (03208418)

JK&K LIMITED (03208418) is an active UK company. incorporated on 6 June 1996. with registered office in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. JK&K LIMITED has been registered for 29 years. Current directors include CARROLL, Joanna Claire, CHIOTIS, Constantine.

Company Number
03208418
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
62 Stakes Road, Waterlooville, PO7 5NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CARROLL, Joanna Claire, CHIOTIS, Constantine
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JK&K LIMITED

JK&K LIMITED is an active company incorporated on 6 June 1996 with the registered office located in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. JK&K LIMITED was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03208418

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

INFORMATION ASSOCIATES LTD.
From: 6 June 1996To: 12 October 2010
Contact
Address

62 Stakes Road Purbrook Waterlooville, PO7 5NT,

Previous Addresses

24 Landport Terrace Portsmouth PO1 2RG
From: 6 June 1996To: 27 February 2012
Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Aug 11
Funding Round
Nov 11
Director Left
Jul 12
Director Joined
Dec 13
Director Joined
Feb 15
Director Left
Jul 18
Director Joined
Feb 19
Capital Reduction
Mar 19
Funding Round
Oct 21
Director Left
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Left
Apr 25
Capital Reduction
Apr 25
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CARROLL, Joanna Claire

Active
Stakes Road, WaterloovillePO7 5NT
Born August 1988
Director
Appointed 20 Feb 2019

CHIOTIS, Constantine

Active
Stakes Road, WaterloovillePO7 5NT
Born June 1978
Director
Appointed 04 Dec 2013

SMART, Trudy Elisabeth

Resigned
Higher Norris Farm, South BrentTQ10 9NL
Secretary
Appointed 06 Jun 1996
Resigned 24 Sept 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 1996
Resigned 06 Jun 1996

DU HEAUME, Sarah Louise

Resigned
Stakes Road, WaterloovillePO7 5NT
Born October 1959
Director
Appointed 22 Sept 2010
Resigned 01 Jan 2024

HEY, Jonathan Joseph

Resigned
Landport Terrace, PortsmouthPO1 2RG
Born March 1960
Director
Appointed 22 Sept 2010
Resigned 10 Dec 2011

HOWELL, Richard

Resigned
Higher Norris Farm, South BrentTQ10 9NL
Born April 1948
Director
Appointed 06 Jun 1996
Resigned 24 Sept 2010

NUVOLETTA, Gemma Clare Johnston

Resigned
Stakes Road, WaterloovillePO7 5NT
Born February 1982
Director
Appointed 27 Feb 2015
Resigned 31 Mar 2018

O'REGAN, Jerome Joseph

Resigned
Landport Terrace, PortsmouthPO1 2RG
Born June 1974
Director
Appointed 22 Sept 2010
Resigned 01 May 2011

OREGAN, Jerome

Resigned
Stakes Road, WaterloovillePO7 5NT
Born June 1974
Director
Appointed 24 Sept 2010
Resigned 04 Apr 2025

SMART, Trudy Elisabeth

Resigned
Higher Norris Farm, South BrentTQ10 9NL
Born January 1958
Director
Appointed 06 Jun 1996
Resigned 24 Sept 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Constantine Chiotis

Active
Stakes Road, WaterloovillePO7 5NT
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mrs Joanna Carroll

Active
Stakes Road, WaterloovillePO7 5NT
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr Jerome Joseph O'Regan

Ceased
Stakes Road, WaterloovillePO7 5NT
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
8 April 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
13 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
21 March 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Legacy
13 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Resolution
23 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
12 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2010
CONNOTConfirmation Statement Notification
Legacy
1 October 2010
MG01MG01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288cChange of Particulars
Legacy
26 September 2003
288cChange of Particulars
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
12 July 1996
225Change of Accounting Reference Date
Legacy
5 July 1996
88(2)R88(2)R
Legacy
13 June 1996
288288
Incorporation Company
6 June 1996
NEWINCIncorporation