JAMES KENT CONSOLIDATED LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewGroup of companies' accounts made up to 2024-12-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

20/05/2320 May 2023 Group of companies' accounts made up to 2023-01-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

11/05/2211 May 2022 Group of companies' accounts made up to 2022-01-02

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

15/06/2115 June 2021 Notification of Dawn Hilary Mayer as a person with significant control on 2021-05-16

View Document

15/06/2115 June 2021 Withdrawal of a person with significant control statement on 2021-06-15

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/17

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JONES / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MAYER / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALAINE FENDEK / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HILARY MAYER / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 12/10/2016

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH JONES / 12/10/2016

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 12/10/2016

View Document

11/05/1611 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/16

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/15

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

24/10/1224 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/101 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/101 March 2010 COMPANY NAME CHANGED MFJ LIMITED CERTIFICATE ISSUED ON 01/03/10

View Document

31/01/1031 January 2010 CHANGE OF NAME 27/11/2009

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM FOUNTAIN STREET STOKE ON TRENT WOLVERHAMPTON WEST MIDLANDS ST4 2HB UNITED KINGDOM

View Document

21/01/1021 January 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/098 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 320001.00

View Document

08/12/098 December 2009 ADOPT ARTICLES 27/11/2009

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company