Background WavePink WaveYellow Wave

JK NATURALS LIMITED (08383951)

JK NATURALS LIMITED (08383951) is an active UK company. incorporated on 31 January 2013. with registered office in Hatfield Heath. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. JK NATURALS LIMITED has been registered for 13 years. Current directors include DESLER, Christine Rosemary, DESLER, Gerald.

Company Number
08383951
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
Stonebridge House, Hatfield Heath, CM22 7BD
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
DESLER, Christine Rosemary, DESLER, Gerald
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JK NATURALS LIMITED

JK NATURALS LIMITED is an active company incorporated on 31 January 2013 with the registered office located in Hatfield Heath. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. JK NATURALS LIMITED was registered 13 years ago.(SIC: 96020)

Status

active

Active since 13 years ago

Company No

08383951

LTD Company

Age

13 Years

Incorporated 31 January 2013

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 7 June 2025 (10 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath, CM22 7BD,

Previous Addresses

43 Farmer Close Little Canfield Dunmow Essex CM6 1HX
From: 20 March 2013To: 25 January 2016
Unit 6 Priors Green Village Centre Takely Essex CM6 1FF England
From: 31 January 2013To: 20 March 2013
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Nov 16
Funding Round
May 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DESLER, Christine Rosemary

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born March 1959
Director
Appointed 22 Feb 2016

DESLER, Gerald

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born June 1945
Director
Appointed 12 Jan 2016

PRINCE, Jenna

Resigned
Chelmsford Road, Hatfield HeathCM22 7BD
Born April 1988
Director
Appointed 31 Jan 2013
Resigned 22 Feb 2016

SMITH, Karen

Resigned
Chelmsford Road, Hatfield HeathCM22 7BD
Born January 1959
Director
Appointed 31 Jan 2013
Resigned 22 Feb 2016

Persons with significant control

2

Mrs Christine Rosemary Desler

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mr Gerry Desler

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Capital Allotment Shares
6 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Incorporation Company
31 January 2013
NEWINCIncorporation