J P KENNY RESOURCES LTD

Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Per Anders Norman as a director on 2025-02-24

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2421 July 2024 Appointment of Per Anders Norman as a director on 2024-06-03

View Document

02/06/242 June 2024 Termination of appointment of Nils Nilsen Trulsvik as a director on 2024-06-02

View Document

02/06/242 June 2024 Appointment of Mr Marc Louis D’Hombres as a director on 2024-06-02

View Document

16/04/2416 April 2024 Termination of appointment of Tahereh Amirzadehardahaei as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Marc Jean Louis D'hombres as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of John Patrick Kenny as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Michel Fayad as a director on 2024-04-16

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Notification of Nordic Petroleum As as a person with significant control on 2022-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

06/12/226 December 2022 Cessation of Wilson Street Nominees Limited as a person with significant control on 2022-06-01

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/10/1730 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 1051

View Document

04/10/174 October 2017 05/09/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICIO RODRIGUEZ

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 SUB-DIVISION 21/03/17

View Document

05/05/175 May 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/03/1722 March 2017 01/11/16 STATEMENT OF CAPITAL GBP 1050

View Document

15/02/1715 February 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAY

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR MAURICIO DE LA MORA RODRIGUEZ

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS TRACEY ANNE PEVERELL

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084945640001

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR JON WIGGEN

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 SUB-DIVISION 01/03/15

View Document

26/04/1526 April 2015 SUB DIVISION 01/03/2015

View Document

18/03/1518 March 2015 15/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/159 February 2015 15/01/15 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE PRITCHARD

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR KEVIN PAUL GRAY

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR NILS NILSEN TRULSVIK

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JOHN PATRICK KENNY

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR TERENCE REX PRITCHARD

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATHEW COURT

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR DALILA HEATH

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MATTHEW THOMAS ALDEN COURT

View Document

12/09/1412 September 2014 COMPANY NAME CHANGED CG REALISATIONS LIMITED CERTIFICATE ISSUED ON 12/09/14

View Document

04/06/144 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1318 April 2013 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