JOHN KENNEDY LTD

Company Documents

DateDescription
11/09/1811 September 2018 SAIL ADDRESS CHANGED FROM: 3 RUSSETTWOOD WELWYN GARDEN CITY HERTFORDSHIRE AL7 2JL ENGLAND

View Document

10/09/1810 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD KAIN / 03/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

03/09/183 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

03/09/183 September 2018 CESSATION OF TINA JANE MORGAN AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR TINA MORGAN

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 1ST FLOOR, VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 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

15/10/1515 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD KAIN / 22/09/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 SECOND FILING WITH MUD 18/09/14 FOR FORM AR01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 08/11/13 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 100

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MICHAEL BERNARD KAIN

View Document

01/10/131 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JANE MORGAN / 18/09/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 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

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM, 5 LONG RIDGE, RICKLING GREEN SAFFRON, WALDEN, ESSEX, CB11 3BZ, UNITED KINGDOM

View Document

19/02/1019 February 2010 19/02/10 STATEMENT OF CAPITAL GBP 100

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR TINA MORGAN

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MRS TINA JANE MORGAN

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM, 5 LONG RIDGE, RICKLING GREEN SAFFRON, WALDEN, ESSEX, CB11 3BZ, UNITED KINGDOM

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM, THIRD FLOOR, 15 POLAND STREET, LONDON, W1F 8QE, UK

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MS TINA JANE MORGAN

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARCEL ULRICH

View Document

18/09/0918 September 2009 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