JAMES KENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegister inspection address has been changed from Flat 5 118-122 Great Portland Street London W1W 5PG England to 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD

View Document

10/09/2510 September 2025 NewRegister inspection address has been changed from 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD England to 2 Henmarsh Way Ellenbrook Moreton-in-Marsh Gloucestershire GL56 0DD

View Document

10/09/2510 September 2025 NewChange of details for Mr James Lloyd Kent as a person with significant control on 2025-09-09

View Document

10/09/2510 September 2025 NewChange of details for Mr James Lloyd Kent as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr James Lloyd Kent on 2025-09-09

View Document

04/04/254 April 2025 Second filing of Confirmation Statement dated 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Ayesh Dilhara Perera as a director on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS LIMITED / 01/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM UNT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LIMITED

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY CREED

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 SAIL ADDRESS CHANGED FROM: FLAT 5 118-122 GREAT PORTLAND STREET LONDON LONDON W1N 5PG UNITED KINGDOM

View Document

18/11/1518 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG

View Document

21/05/1021 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LLOYD KENT / 18/02/2010

View Document

09/09/099 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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