JAMES KENT (CERAMIC MATERIALS) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-29

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-12-31

View Document

15/11/2315 November 2023 Registration of charge 014844690009, created on 2023-11-14

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2023-01-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2022-01-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

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

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HILARY MAYER / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MAYER / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALAINE FENDEK / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ARTHUR FENDEK / 17/10/2016

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 MICHAEL KENNETH JONES / 12/10/2016

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/16

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRAMPTON

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/15

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13

View Document

01/01/141 January 2014 DIRECTOR APPOINTED MR SIMON PETER NASH

View Document

01/01/141 January 2014 DIRECTOR APPOINTED DR PHILIP PETER CHARLES FRAMPTON

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/11

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SAIL ADDRESS CHANGED FROM: JAMES KENT (CM) LTD FOUNTAIN STREET STOKE-ON-TRENT ST4 2HB UNITED KINGDOM

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/01/10

View Document

16/11/0916 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MAYER / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH JONES / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAINE FENDEK / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN HILARY MAYER / 15/10/2009

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ARTHUR FENDEK / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JONES / 15/10/2009

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/09

View Document

17/03/0917 March 2009 ADOPT MEM AND ARTS 27/02/2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/02

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/01/00

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 ADOPT MEM AND ARTS 22/09/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/98

View Document

14/10/9914 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 £ NC 275000/320000 16/08/99

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 5 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JE

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED JAMES KENT LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 ALTER MEM AND ARTS 30/11/93

View Document

13/01/9413 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NC INC ALREADY ADJUSTED 02/09/93

View Document

21/09/9321 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/09/93

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 COMPANY NAME CHANGED MAINTRUE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/08/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/11/9118 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/9020 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: 19 LANCASTER PLACE STRAND LONDON WC2E 7EB

View Document

12/11/9012 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 COMPANY NAME CHANGED STRAND NURSES BUREAU LIMITED CERTIFICATE ISSUED ON 09/11/90

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

20/10/8720 October 1987 SECRETARY RESIGNED

View Document

01/09/871 September 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document


More Company Information