Background WavePink WaveYellow Wave

J K H D LIMITED (05171350)

J K H D LIMITED (05171350) is an active UK company. incorporated on 6 July 2004. with registered office in Gravesend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. J K H D LIMITED has been registered for 21 years. Current directors include DREWELL, Hannah Victoria Richardson.

Company Number
05171350
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
Dahland Off Sallows Shaw, Sole Street, Gravesend, DA13 9BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DREWELL, Hannah Victoria Richardson
SIC Codes
74909, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J K H D LIMITED

J K H D LIMITED is an active company incorporated on 6 July 2004 with the registered office located in Gravesend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. J K H D LIMITED was registered 21 years ago.(SIC: 74909, 96090)

Status

active

Active since 21 years ago

Company No

05171350

LTD Company

Age

21 Years

Incorporated 6 July 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Dahland Off Sallows Shaw, Sole Street Cobham Gravesend, DA13 9BP,

Previous Addresses

Oakwood Cottage Brimpton Common Reading West Berks RG7 4RZ United Kingdom
From: 19 July 2011To: 20 May 2013
57a Commercial Street Rothwell Leeds West Yorkshire LS26 0QD
From: 6 July 2004To: 19 July 2011
Timeline

2 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Jul 04
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DREWELL, Quentin Rossiter

Active
Off Sallows Shaw, Sole Street, GravesendDA13 9BP
Secretary
Appointed 01 Sept 2015

DREWELL, Hannah Victoria Richardson

Active
Sallows Shaw, GravesendDA13 9BP
Born March 1974
Director
Appointed 06 Jul 2004

WATSON, Barnaby Hugh Cochrane

Resigned
Oakwood Cottage, ReadingRG7 4RZ
Secretary
Appointed 06 Jul 2004
Resigned 20 May 2013

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 06 Jul 2004
Resigned 06 Jul 2004

KERSEY, Joanne

Resigned
Oakwood Cottage, ReadingRG7 4RZ
Born January 1970
Director
Appointed 06 Jul 2004
Resigned 20 May 2013

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 06 Jul 2004
Resigned 06 Jul 2004

Persons with significant control

1

Mrs Hannah Victoria Richardson Drewell

Active
Sallows Shaw, GravesendDA13 9BP
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
29 March 2007
288cChange of Particulars
Legacy
29 March 2007
288cChange of Particulars
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
88(2)R88(2)R
Legacy
6 August 2004
287Change of Registered Office
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Incorporation Company
6 July 2004
NEWINCIncorporation