Background WavePink WaveYellow Wave

JKH INVESTMENTS LIMITED (07853081)

JKH INVESTMENTS LIMITED (07853081) is an active UK company. incorporated on 18 November 2011. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JKH INVESTMENTS LIMITED has been registered for 14 years. Current directors include GROSSKOPF, Tzvi, LITKE, Isaac.

Company Number
07853081
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
14 The Promenade, Edgware, HA8 7JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSSKOPF, Tzvi, LITKE, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JKH INVESTMENTS LIMITED

JKH INVESTMENTS LIMITED is an active company incorporated on 18 November 2011 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JKH INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07853081

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

14 The Promenade Edgware, HA8 7JZ,

Previous Addresses

Holly Dell Satwell Close Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QT
From: 18 July 2014To: 23 December 2022
Cherry Croft Cottage Kingwood Common Henley on Thames Oxon RG9 5NB
From: 18 November 2011To: 18 July 2014
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Share Issue
Dec 11
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GROSSKOPF, Tzvi

Active
The Promenade, EdgwareHA8 7JZ
Born January 1986
Director
Appointed 21 Dec 2022

LITKE, Isaac

Active
The Promenade, EdgwareHA8 7JZ
Born October 1988
Director
Appointed 21 Dec 2022

FAIRBAIRN, Holly Jane

Resigned
The Promenade, EdgwareHA8 7JZ
Born November 1979
Director
Appointed 01 Jun 2013
Resigned 21 Dec 2022

MOUNT, Katy Elizabeth

Resigned
The Promenade, EdgwareHA8 7JZ
Born October 1976
Director
Appointed 01 Jun 2013
Resigned 21 Dec 2022

SNAPES, Jill Lesley

Resigned
The Promenade, EdgwareHA8 7JZ
Born June 1953
Director
Appointed 18 Nov 2011
Resigned 21 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
The Promenade, EdgwareHA8 7JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2022

Jill Lesley Snapes

Ceased
The Promenade, EdgwareHA8 7JZ
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Capital Alter Shares Subdivision
29 December 2011
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
18 November 2011
NEWINCIncorporation