Company NameJMKA Investments Limited
DirectorsJeremy Knight-Adams and Maggie Knight-Adams
Company StatusActive
Company NumberSC427530
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Knight-Adams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMaggie Knight-Adams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(1 day after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed03 July 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.7k at £1Jeremy Knight-adams
99.98%
Ordinary
1 at £1Maggie Knight-adams
0.02%
Ordinary

Financials

Year2014
Net Worth£56,776
Current Liabilities£8,745

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

6 April 2023Delivered on: 17 April 2023
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch (As Security Agent)

Classification: A registered charge
Outstanding
6 April 2023Delivered on: 13 April 2023
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Particulars: The freehold property known as sainsbury's maypole lane birmingham and registered at the land registry under title number WM783282. The freehold property known as 37 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM583652. The freehold property known as 45 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM560928.
Outstanding
6 April 2023Delivered on: 13 April 2023
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Particulars: The freehold property known as sainsbury's maypole lane birmingham and registered at the land registry under title number WM783282. The freehold property known as 37 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM583652. The freehold property known as 45 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM560928.
Outstanding
7 March 2018Delivered on: 15 March 2018
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Outstanding
7 March 2018Delivered on: 8 March 2018
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Particulars: The freehold property known as sainsbury's maypole lane birmingham and registered at the land registry under title number WM783282. The. Freehold property known as 37 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM583652. The freehod property known as 45 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM560928.
Outstanding
7 March 2018Delivered on: 8 March 2018
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Particulars: The freehold property known as sainsbury's maypole lane birmingham and registered at the land registry under title number WM783282. The freehold property known as 37 maypole lane, birmingham B14 5JT and registered at the. Land registry under title number WM583652. The freehod property known as 45 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM560928.
Outstanding
21 December 2012Delivered on: 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Sainsburys, 1059-1061 alcester road south, birmingham. See form for further details.
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 December 2012Delivered on: 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 March 2018Registration of charge SC4275300006, created on 7 March 2018 (17 pages)
8 March 2018Registration of charge SC4275300004, created on 7 March 2018 (39 pages)
8 March 2018Registration of charge SC4275300005, created on 7 March 2018 (37 pages)
7 March 2018Satisfaction of charge 3 in full (1 page)
7 March 2018Satisfaction of charge 2 in full (1 page)
7 March 2018Satisfaction of charge 1 in full (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
6 July 2017Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 February 2016Secretary's details changed for Hbjg Secretarial Limited on 18 February 2016 (1 page)
18 February 2016Secretary's details changed for Hbjg Secretarial Limited on 18 February 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,680
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,680
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,680
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,680
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,680
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,680
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4,680
(4 pages)
11 January 2013Resolutions
  • RES13 ‐ Directors' conflicts of interest 18/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2013Resolutions
  • RES13 ‐ Approve entry into deed of subordination and other agreements 19/12/2012
(2 pages)
11 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 4,680
(4 pages)
11 January 2013Resolutions
  • RES13 ‐ Approve entry into deed of subordination and other agreements 19/12/2012
(2 pages)
11 January 2013Resolutions
  • RES13 ‐ Directors' conflicts of interest 18/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
24 July 2012Appointment of Jeremy Knight-Adams as a director (3 pages)
24 July 2012Appointment of Maggie Knight-Adams as a director (3 pages)
24 July 2012Termination of appointment of Hbjg Limited as a director (2 pages)
24 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
24 July 2012Termination of appointment of Deborah Almond as a director (2 pages)
24 July 2012Termination of appointment of Hbjg Limited as a director (2 pages)
24 July 2012Appointment of Maggie Knight-Adams as a director (3 pages)
24 July 2012Appointment of Jeremy Knight-Adams as a director (3 pages)
24 July 2012Termination of appointment of Deborah Almond as a director (2 pages)
3 July 2012Incorporation (39 pages)
3 July 2012Incorporation (39 pages)