JASON KENNY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/07/244 July 2024 | Confirmation statement made on 2024-06-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JASON KENNY / 11/09/2019 |
11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON FRANCIS KENNY OBE / 11/09/2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON FRANCIS KENNY OBE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/08/1621 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASON KENNY / 06/01/2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM ROSE COTTAGE CINDER LANE SNELSON CHELFORD SK11 9BH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON KENNY / 16/01/2014 |
16/01/1416 January 2014 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 152 TEMPLECOMBE DRIVE BOLTON BL1 7TD |
10/01/1410 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/133 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON KENNY / 01/01/2011 |
02/01/132 January 2013 | SAIL ADDRESS CREATED |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
04/02/104 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 263 BUXTON ROAD GREAT MOOR STOCKPORT CHESHIRE SK2 7NR UNITED KINGDOM |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON KENNY / 23/12/2009 |
23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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