Background WavePink WaveYellow Wave

J&K PROPERTY INVESTMENTS LIMITED (14746395)

J&K PROPERTY INVESTMENTS LIMITED (14746395) is an active UK company. incorporated on 21 March 2023. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J&K PROPERTY INVESTMENTS LIMITED has been registered for 3 years. Current directors include TATLER, Jamie David.

Company Number
14746395
Status
active
Type
ltd
Incorporated
21 March 2023
Age
3 years
Address
Trevean Keycol Hill, Sittingbourne, ME9 8NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TATLER, Jamie David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&K PROPERTY INVESTMENTS LIMITED

J&K PROPERTY INVESTMENTS LIMITED is an active company incorporated on 21 March 2023 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J&K PROPERTY INVESTMENTS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14746395

LTD Company

Age

3 Years

Incorporated 21 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Trevean Keycol Hill Newington Sittingbourne, ME9 8NA,

Timeline

24 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Jun 24
Director Left
Jul 24
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
New Owner
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TATLER, Jamie David

Active
Keycol Hill, SittingbourneME9 8NA
Born August 1981
Director
Appointed 21 Mar 2023

HOWARD, Kelly Louise

Resigned
Keycol Hill, SittingbourneME9 8NA
Born July 1981
Director
Appointed 21 Mar 2023
Resigned 22 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Kelly Louise Howard

Ceased
Keycol Hill, SittingbourneME9 8NA
Born July 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Dec 2025
Ceased 05 Dec 2025

Mrs Kelly Louise Howard

Active
Keycol Hill, SittingbourneME9 8NA
Born July 1981

Nature of Control

Significant influence or control
Notified 05 Dec 2025

Mr Jamie David Tatler

Active
Keycol Hill, SittingbourneME9 8NA
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Memorandum Articles
18 December 2025
MAMA
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
22 October 2025
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
17 October 2025
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
17 October 2025
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
17 October 2025
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
17 October 2025
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
16 October 2025
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
16 October 2025
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Incorporation Company
21 March 2023
NEWINCIncorporation