Background WavePink WaveYellow Wave

JKW PROPERTY INVESTMENTS LIMITED (13184347)

JKW PROPERTY INVESTMENTS LIMITED (13184347) is an active UK company. incorporated on 8 February 2021. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JKW PROPERTY INVESTMENTS LIMITED has been registered for 5 years. Current directors include WILSON, Julie Katrina, WILSON, Nicholas James Charles.

Company Number
13184347
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
The Manor House, Sheffield, S11 9PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILSON, Julie Katrina, WILSON, Nicholas James Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JKW PROPERTY INVESTMENTS LIMITED

JKW PROPERTY INVESTMENTS LIMITED is an active company incorporated on 8 February 2021 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JKW PROPERTY INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13184347

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

WILSON FIELD GROUP HOLDINGS LIMITED
From: 8 February 2021To: 14 September 2023
Contact
Address

The Manor House 260 Ecclesall Road South Sheffield, S11 9PS,

Previous Addresses

Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD United Kingdom
From: 8 February 2021To: 1 April 2021
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Loan Secured
Sept 21
Director Left
Sept 23
Loan Cleared
Sept 23
Director Left
Nov 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Loan Secured
Mar 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WILSON, Julie Katrina

Active
463a Glossop Road, SheffieldS10 2QD
Born March 1970
Director
Appointed 08 Feb 2021

WILSON, Nicholas James Charles

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born January 1965
Director
Appointed 01 Mar 2021

BURTON, Kelly Anne

Resigned
260 Ecclesall Road South, SheffieldS11 9PS
Born May 1979
Director
Appointed 01 Sept 2021
Resigned 27 Oct 2023

FANTOM, Julie

Resigned
260 Ecclesall Road South, SheffieldS11 9PS
Born July 1961
Director
Appointed 01 Mar 2021
Resigned 11 Sept 2023

Persons with significant control

1

Ms Julie Katrina Wilson

Active
463a Glossop Road, SheffieldS10 2QD
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2024
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
18 December 2023
SH03Return of Purchase of Own Shares
Resolution
10 November 2023
RESOLUTIONSResolutions
Memorandum Articles
10 November 2023
MAMA
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 November 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
14 September 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 September 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Incorporation Company
8 February 2021
NEWINCIncorporation