Dissolved 2015-10-20
Company Information for J P KENNY INTERSHELF LIMITED
BROMLEY, BR2,
|
Company Registration Number
02331480
Private Limited Company
Dissolved Dissolved 2015-10-20 |
Company Name | |
---|---|
J P KENNY INTERSHELF LIMITED | |
Legal Registered Office | |
BROMLEY | |
Company Number | 02331480 | |
---|---|---|
Date formed | 1988-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-10-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 13:48:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMSON JONES LIMITED |
||
PAUL DAVIES |
||
JOHN PATRICK KENNY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WSM SERVICES LIMITED |
Company Secretary | ||
STANISLAV IOSIFOVICH DEGTIAREV |
Director | ||
VLADIMIR YAKOVLEVICH KARELIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J P KENNY CORPORATION LIMITED | Director | 2015-11-18 | CURRENT | 2002-07-18 | Liquidation | |
MID ASIAN GAS LTD | Director | 2003-06-26 | CURRENT | 2003-06-26 | Dissolved 2014-01-28 | |
KENNY SEATEAM LIMITED | Director | 1994-12-09 | CURRENT | 1994-09-16 | Dissolved 2015-10-27 | |
J P KENNY RESOURCES LTD | Director | 2014-10-06 | CURRENT | 2013-04-18 | Active | |
KENNY SEATEAM LIMITED | Director | 2010-10-15 | CURRENT | 1994-09-16 | Dissolved 2015-10-27 | |
J P KENNY CORPORATION LIMITED | Director | 2002-08-01 | CURRENT | 2002-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AR01 | 26/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KENNY / 01/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMSON JONES LIMITED / 01/04/2010 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 149A MASONS HILL BROMLEY BR2 9HY | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: CHRISTMAS COTTAGE, CHAPEL HILL SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: CHRISTMAS COTTAGE CHAPEL HILL SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 6 CAVENDISH SQUARE LONDON W1M 9HA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/96 | |
363s | RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
244 | DELIVERY EXT'D 3 MTH 31/12/93 | |
363s | RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-06-30 | £ 247,842 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 246,342 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J P KENNY INTERSHELF LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 115,716 |
Cash Bank In Hand | 2011-12-31 | £ 113,859 |
Shareholder Funds | 2013-06-30 | £ 179,601 |
Shareholder Funds | 2011-12-31 | £ 179,244 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as J P KENNY INTERSHELF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |