Company Information for JAMES KENT LIMITED
UNIT 6, THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU,
|
Company Registration Number
03928545 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| JAMES KENT LIMITED | |||
| Legal Registered Office | |||
| UNIT 6, THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU Other companies in DA5 | |||
| |||
| Company Number | 03928545 | |
|---|---|---|
| Company ID Number | 03928545 | |
| Date formed | 2000-02-18 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 28/02/2025 | |
| Account next due | 30/11/2026 | |
| Latest return | 18/02/2016 | |
| Return next due | 18/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB835278703 |
| Last Datalog update: | 2025-12-05 11:22:39 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| JAMES KENT (CERAMIC MATERIALS) LIMITED | FOUNTAIN STREET STOKE ON TRENT ST4 2HB | Active | Company formed on the 1980-03-11 | |
| JAMES KENT CONSOLIDATED LIMITED | FOUNTAIN STREET FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 2HB | Active | Company formed on the 2009-10-21 | |
| JAMES KENT GROUP LIMITED | FOUNTAIN STREET, FENTON STOKE ON TRENT STAFFS ST4 2HB | Active | Company formed on the 2003-05-30 | |
| JAMES KENT OLD FOLEY POTTERY LTD | UNITS 7/8 CRABTREE CLOSE FENTON INDUSTRIAL ESTATE FENTON INDUSTRIAL ESTATE STOKE ON TRENT ST4 2SW | Dissolved | Company formed on the 2005-07-20 | |
![]() |
James Kent Associates, Inc. | 837 steele street Denver CO 80206 | Voluntarily Dissolved | Company formed on the 2005-08-26 |
| JAMES KENT CERAMIC PRINTING LIMITED | UNITS 7-8 CRABTREE CLOSE FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT STAFFORDSHIRE ST4 2SW | Dissolved | Company formed on the 2015-08-24 | |
| JAMES KENT HENNING, P.A. | 301 Harbour Place Dr TAMPA FL 33602 | Active | Company formed on the 1993-01-04 | |
![]() |
JAMES KENT, INC. | 5395 HARBURY LANE SUWANEE GA 30024 | Admin. Dissolved | Company formed on the 2004-12-28 |
![]() |
JAMES KENT INC | North Carolina | Unknown | |
![]() |
JAMES KENT DOUB OD PA | North Carolina | Unknown | |
![]() |
James Kent Company | Maryland | Unknown | |
![]() |
James Kent Associates Inc | Maryland | Unknown | |
![]() |
JAMES KENT CALLAHAN D D S INC | Oklahoma | Unknown | |
![]() |
JAMES KENT EUBANKS C P A INC | Oklahoma | Unknown | |
![]() |
JAMES KENT INC | Idaho | Unknown | |
![]() |
JAMES KENTON INVESTMENTS LLC | Arkansas | Unknown | |
![]() |
James Kent Associates, Inc. | 837 Steele Street Denver CO 80206-3944 | Voluntarily Dissolved | Company formed on the 2023-07-19 |
| Officer | Role | Date Appointed |
|---|---|---|
POMFREY ACCOUNTANTS LIMITED |
||
JAMES LLOYD KENT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANTHONY CHRISTOPHER STEPHEN CREED |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| JARMAN BUILDING SERVICES LTD | Company Secretary | 2018-06-20 | CURRENT | 2018-06-05 | Active | |
| BOOJUM MEDIA LTD | Company Secretary | 2018-05-01 | CURRENT | 2018-04-10 | Active - Proposal to Strike off | |
| MJV GAS & HEATING LTD | Company Secretary | 2018-02-21 | CURRENT | 2016-02-22 | Active | |
| BGC BRITISH GEORGIAN COMPANY LTD | Company Secretary | 2018-02-20 | CURRENT | 2017-01-03 | Active | |
| JAMES OWLETT LTD | Company Secretary | 2017-11-02 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
| JSG ENTERPRISES LIMITED | Company Secretary | 2017-09-18 | CURRENT | 2002-09-16 | Active | |
| AFFORDABLE BIRD CONTROL LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2008-09-08 | Active | |
| GARY BULLEN LTD | Company Secretary | 2017-09-11 | CURRENT | 2010-03-11 | Active | |
| POMFREY CREED ACCOUNTANTS LTD | Company Secretary | 2017-09-05 | CURRENT | 2001-09-05 | Active | |
| JAY BROOKS LIMITED | Company Secretary | 2017-08-29 | CURRENT | 2001-08-29 | Active | |
| STEAD ELECTRICAL SERVICES LIMITED | Company Secretary | 2015-09-29 | CURRENT | 2013-10-29 | Active | |
| VALERIE PHILLIPS EDUCATION LTD | Company Secretary | 2015-03-25 | CURRENT | 2014-11-03 | Dissolved 2018-07-17 | |
| MPE ELECTRICAL CONTRACTORS LTD | Company Secretary | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
| A&S HEATING LTD | Company Secretary | 2014-06-04 | CURRENT | 2013-07-26 | Liquidation | |
| GEMOLOGUE LTD | Company Secretary | 2014-04-24 | CURRENT | 2012-06-01 | Active | |
| ADARA CONSULTING LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-02-20 | Active | |
| DISCOVER PROPERTY LTD | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
| NEIL GEAR VIDEO AND PHOTOGRAPHY LTD | Company Secretary | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
| AZLAN CABLING LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2011-03-30 | Dissolved 2016-04-05 | |
| CASTLE IMPROVEMENTS LTD. | Company Secretary | 2013-11-27 | CURRENT | 2013-08-15 | Active - Proposal to Strike off | |
| BLACKJACK BAITS LTD | Company Secretary | 2013-11-05 | CURRENT | 2013-11-05 | Dissolved 2016-02-16 | |
| PICKERING ESTATES (BEXLEY) LIMITED | Company Secretary | 2013-09-25 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
| SOUTHERN PROPERTY (UK) LIMITED | Company Secretary | 2013-07-25 | CURRENT | 2006-08-23 | Active | |
| FJP SOLUTIONS LTD | Company Secretary | 2013-03-17 | CURRENT | 2013-02-21 | Active | |
| COUNTRY VIEW RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2013-03-12 | CURRENT | 1991-07-23 | Active | |
| MAJESTIC REFURBISHMENTS LTD | Company Secretary | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
| KINGFISHER PROPERTIES (BEXLEY) LIMITED | Company Secretary | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2015-08-11 | |
| RUDY DE BELGEONNE LIMITED | Company Secretary | 2012-09-24 | CURRENT | 2009-09-24 | Active | |
| PURPLE VISION PHOTOGRAPHY LTD | Company Secretary | 2012-04-18 | CURRENT | 2011-03-15 | Dissolved 2016-02-02 | |
| BONUM CONTEMPORARY CONSTRUCTION LTD | Company Secretary | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
| LAC D'ARCY LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2016-11-01 | |
| BRUNEL BROKERS LIMITED | Company Secretary | 2010-04-06 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
| TRIXIE RAWLINSON LIMITED | Company Secretary | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
| B.SPOKE SERVICES LTD | Company Secretary | 2009-01-13 | CURRENT | 2009-01-13 | Active - Proposal to Strike off | |
| JAMES BOSWELL HOUSE TENANTS ASSOCIATION LIMITED | Director | 2003-10-02 | CURRENT | 2003-07-10 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 28/02/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Change of details for Mr James Lloyd Kent as a person with significant control on 2025-09-09 | ||
| Register inspection address changed from Flat 5 118-122 Great Portland Street London W1W 5PG England to 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD | ||
| Register inspection address changed from 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD England to 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD | ||
| Director's details changed for Mr James Lloyd Kent on 2025-09-09 | ||
| CONFIRMATION STATEMENT MADE ON 17/02/25, WITH NO UPDATES | ||
| 29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES | ||
| 28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
| AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
| AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
| AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
| AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR POMFREY ACCOUNTANTS LIMITED on 2019-03-01 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
| AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Unt 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
| AP04 | Appointment of Pomfrey Accountants Limited as company secretary on 2018-02-20 | |
| TM02 | Termination of appointment of Anthony Christopher Stephen Creed on 2018-02-20 | |
| AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
| AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address changed from Flat 5 118-122 Great Portland Street London London W1N 5PG United Kingdom to Flat 5 118-122 Great Portland Street London W1W 5PG | |
| AD03 | Registers moved to registered inspection location of Flat 5 118-122 Great Portland Street London London W1N 5PG | |
| AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
| AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
| AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
| AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
| AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/03/11 FROM 182 Rochester Drive Bexley Kent DA5 1QG | |
| AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
| AR01 | 18/02/10 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address has been changed | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD KENT / 18/02/2010 | |
| AA | 28/02/09 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
| AA | 29/02/08 TOTAL EXEMPTION FULL | |
| 363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
| 363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
| 363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
| 363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
| 363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
| 363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
| 363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
| 363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
| 88(2)R | AD 20/02/00--------- £ SI 1@1=1 £ IC 1/2 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.31 | 9 |
| MortgagesNumMortOutstanding | 0.16 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities
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 JAMES KENT LIMITED
| Type of Charge Owed | Debtor | Charge Date | Charge Status |
|---|---|---|---|
| TESTAMENT DISTRIBUTION LIMITED | 2014-03-29 | Outstanding |
We have found 1 mortgage charges which are owed to JAMES KENT LIMITED
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as JAMES KENT 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. |