Background WavePink WaveYellow Wave

JHK GROUP LIMITED (09598736)

JHK GROUP LIMITED (09598736) is an active UK company. incorporated on 19 May 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. JHK GROUP LIMITED has been registered for 10 years. Current directors include IMRAN, Saba, KHALID, Imran.

Company Number
09598736
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
Aquinas House, Birmingham, B18 6NG
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
IMRAN, Saba, KHALID, Imran
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JHK GROUP LIMITED

JHK GROUP LIMITED is an active company incorporated on 19 May 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. JHK GROUP LIMITED was registered 10 years ago.(SIC: 66120)

Status

active

Active since 10 years ago

Company No

09598736

LTD Company

Age

10 Years

Incorporated 19 May 2015

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 19 February 2026 (2 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Aquinas House 63 Warstone Lane Birmingham, B18 6NG,

Previous Addresses

Devonshire House 1 Mayfair Place London W1J 8AJ England
From: 9 January 2019To: 30 August 2020
Unit F1, Aquinas House 63 Warstone Lane Birmingham B18 6NG
From: 19 May 2015To: 9 January 2019
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
New Owner
Jul 21
Owner Exit
Jul 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

IMRAN, Saba

Active
63 Warstone Lane, BirminghamB18 6NG
Born December 1987
Director
Appointed 18 Jun 2018

KHALID, Imran

Active
63 Warstone Lane, BirminghamB18 6NG
Born October 1982
Director
Appointed 19 May 2015

HIGGINS, Christopher Michael

Resigned
63 Warstone Lane, BirminghamB18 6NG
Born May 1944
Director
Appointed 18 Jun 2018
Resigned 31 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Imran Khalid

Active
63 Warstone Lane, BirminghamB18 6NG
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Invista Icm Global Inc

Ceased
Difc, Dubai282056

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Incorporation Company
19 May 2015
NEWINCIncorporation