Background WavePink WaveYellow Wave

JKA DEVELOPMENT CONSULTANTS LIMITED (04744530)

JKA DEVELOPMENT CONSULTANTS LIMITED (04744530) is an active UK company. incorporated on 25 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. JKA DEVELOPMENT CONSULTANTS LIMITED has been registered for 22 years. Current directors include AVRIL, Jason Kirk, GERRARD, Simon Elkan.

Company Number
04744530
Status
active
Type
ltd
Incorporated
25 April 2003
Age
22 years
Address
197 Ballards Lane Ballards Lane, London, N3 1LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
AVRIL, Jason Kirk, GERRARD, Simon Elkan
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JKA DEVELOPMENT CONSULTANTS LIMITED

JKA DEVELOPMENT CONSULTANTS LIMITED is an active company incorporated on 25 April 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. JKA DEVELOPMENT CONSULTANTS LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

04744530

LTD Company

Age

22 Years

Incorporated 25 April 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

197 Ballards Lane Ballards Lane London, N3 1LP,

Previous Addresses

C/O Hardcastle Burton Llp Lake House Market Hill Royston SG8 9JN
From: 25 April 2003To: 8 December 2022
Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Owner Exit
Dec 22
Director Joined
Dec 22
Owner Exit
Feb 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AVRIL, Jason Kirk

Active
Ballards Lane, LondonN3 1LP
Born October 1970
Director
Appointed 25 Apr 2003

GERRARD, Simon Elkan

Active
Ballards Lane, LondonN3 1LP
Born May 1968
Director
Appointed 06 Dec 2022

AVRIL, Wendy Anne

Resigned
The Granary, ReedSG8 8BE
Secretary
Appointed 25 Apr 2003
Resigned 23 Aug 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Apr 2003
Resigned 25 Apr 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Apr 2003
Resigned 25 Apr 2003

Persons with significant control

3

1 Active
2 Ceased

Greyclyde Investments Ltd

Active
Ballards Lane, LondonN3 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2022

Mr Jason Kirk Avril

Ceased
Ballards Lane, LondonN3 1LP
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Dec 2022

Mrs Annette Louise Avril

Ceased
Lake House, RoystonSG8 9JN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 December 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
12 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
287Change of Registered Office
Legacy
13 May 2008
353353
Legacy
13 May 2008
190190
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
225Change of Accounting Reference Date
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Incorporation Company
25 April 2003
NEWINCIncorporation