Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J P KENNY RESOURCES LTD
Company Information for

J P KENNY RESOURCES LTD

FIRST FLOOR, 36 ALBEMARLE STREET, LONDON, W1S 4JE,
Company Registration Number
08494564
Private Limited Company
Active

Company Overview

About J P Kenny Resources Ltd
J P KENNY RESOURCES LTD was founded on 2013-04-18 and has its registered office in London. The organisation's status is listed as "Active". J P Kenny Resources Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J P KENNY RESOURCES LTD
 
Legal Registered Office
FIRST FLOOR
36 ALBEMARLE STREET
LONDON
W1S 4JE
Other companies in EC2A
 
Previous Names
NETOIL CAPITAL LTD21/11/2022
J.P. KENNY PETROLEUM LTD03/04/2021
CG REALISATIONS LIMITED12/09/2014
Filing Information
Company Number 08494564
Company ID Number 08494564
Date formed 2013-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:30:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J P KENNY RESOURCES LTD
Is this data useful to you?
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.

Company Officers of J P KENNY RESOURCES LTD

Current Directors
Officer Role Date Appointed
JOHN PATRICK KENNY
Director 2014-10-06
TRACEY ANNE PEVERELL
Director 2016-09-21
NILS NILSEN TRULSVIK
Director 2014-10-06
JON WIGGEN
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICIO DE LA MORA RODRIGUEZ
Director 2016-09-21 2017-05-10
KEVIN PAUL GRAY
Director 2014-11-27 2016-11-28
TERENCE REX PRITCHARD
Director 2014-09-12 2014-11-27
MATHEW THOMAS ALDEN COURT
Director 2014-09-12 2014-09-22
DALILA HAIGOUHI HEATH
Director 2013-04-18 2014-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK KENNY KENNY SEATEAM LIMITED Director 2010-10-15 CURRENT 1994-09-16 Dissolved 2015-10-27
JOHN PATRICK KENNY J P KENNY CORPORATION LIMITED Director 2002-08-01 CURRENT 2002-07-18 Liquidation
JOHN PATRICK KENNY J P KENNY INTERSHELF LIMITED Director 1991-06-26 CURRENT 1988-12-29 Dissolved 2015-10-20
NILS NILSEN TRULSVIK THOR-ODIN RESOURCES UK LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Compulsory strike-off action has been discontinued
2024-03-19CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-09Compulsory strike-off action has been discontinued
2023-12-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-07Notification of Nordic Petroleum As as a person with significant control on 2022-06-02
2022-12-20CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-06PSC07CESSATION OF WILSON STREET NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21Company name changed netoil capital LTD\certificate issued on 21/11/22
2022-11-21CERTNMCompany name changed netoil capital LTD\certificate issued on 21/11/22
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-03CH01Director's details changed for Ms Tahereh Amirzadehardahaei on 2022-06-03
2022-06-01SH0124/05/22 STATEMENT OF CAPITAL GBP 4559.0964
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM 20-22 Wenlock Road London N1 7GU England
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM 20-22 Wenlock Road London N1 7GU England
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-10-18SH0118/10/21 STATEMENT OF CAPITAL GBP 4367.6642
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26SH0115/07/21 STATEMENT OF CAPITAL GBP 4356.5785
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-17SH0117/06/21 STATEMENT OF CAPITAL GBP 4351.5785
2021-04-03RES15CHANGE OF COMPANY NAME 03/04/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-25CH01Director's details changed for Mr Marc Jean Louis D'hombres on 2021-03-22
2021-03-24CH01Director's details changed for Mr Jean-Louis D'hombres on 2021-03-22
2021-03-24SH0122/03/21 STATEMENT OF CAPITAL GBP 4156.4727
2021-03-23CH01Director's details changed for Mr Michael Fayad on 2021-03-23
2021-03-23AP01DIRECTOR APPOINTED MR JEAN-LOUIS D'HOMBRES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JON WIGGEN
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-02SH0104/01/18 STATEMENT OF CAPITAL GBP 1156.47
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM 62 Wilson Street London EC2A 2BU
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 10.65706
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1051
2017-10-30SH0122/09/17 STATEMENT OF CAPITAL GBP 1051
2017-10-04RES01ADOPT ARTICLES 04/10/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO DE LA MORA RODRIGUEZ
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1050
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1050
2017-05-15SH02Sub-division of shares on 2017-03-21
2017-05-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/15
2017-03-22SH0101/11/16 STATEMENT OF CAPITAL GBP 1050
2017-02-15AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL GRAY
2016-09-22AP01DIRECTOR APPOINTED MR MAURICIO DE LA MORA RODRIGUEZ
2016-09-21AP01DIRECTOR APPOINTED MS TRACEY ANNE PEVERELL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-13AR0130/04/16 ANNUAL RETURN FULL LIST
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 084945640001
2015-06-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AP01DIRECTOR APPOINTED MR JON WIGGEN
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-26RES13Resolutions passed:
  • Sub division 01/03/2015
2015-04-26SH02Sub-division of shares on 2015-03-01
2015-03-18SH0115/01/15 STATEMENT OF CAPITAL GBP 1000
2015-02-09SH0115/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-14AR0114/01/15 FULL LIST
2015-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-11-28AP01DIRECTOR APPOINTED MR KEVIN PAUL GRAY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PRITCHARD
2014-11-28AP01DIRECTOR APPOINTED MR KEVIN PAUL GRAY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PRITCHARD
2014-10-09AP01DIRECTOR APPOINTED MR NILS NILSEN TRULSVIK
2014-10-08AP01DIRECTOR APPOINTED MR JOHN PATRICK KENNY
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW COURT
2014-09-22AP01DIRECTOR APPOINTED MR TERENCE REX PRITCHARD
2014-09-12RES15CHANGE OF NAME 12/09/2014
2014-09-12CERTNMCOMPANY NAME CHANGED CG REALISATIONS LIMITED CERTIFICATE ISSUED ON 12/09/14
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DALILA HEATH
2014-09-12AP01DIRECTOR APPOINTED MR MATTHEW THOMAS ALDEN COURT
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0118/04/14 FULL LIST
2013-04-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to J P KENNY RESOURCES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J P KENNY RESOURCES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding FREDRIK BLOM
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 RESOURCES LTD

Intangible Assets
Patents
We have not found any records of J P KENNY RESOURCES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J P KENNY RESOURCES LTD
Trademarks
We have not found any records of J P KENNY RESOURCES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J P KENNY RESOURCES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as J P KENNY RESOURCES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where J P KENNY RESOURCES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J P KENNY RESOURCES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J P KENNY RESOURCES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.