J P KENNY TECHNOLOGY LIMITED

Company Documents

DateDescription
12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE SETTER / 30/12/2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR CARL ANTHONY CHATFIELD

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR IAIN ANGUS JONES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 19/07/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THAMES PLAZA 5 PINE TREES CHERTSEY LANE STAINES MIDDLESEX TW18 3DT

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 31/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 31/12/2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAR

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 COMPANY NAME CHANGED JP KENNY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/986 February 1998 EXEMPTION FROM APPOINTING AUDITORS 29/12/97

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: G OFFICE CHANGED 06/02/98 YARMOUTH MARINE BASE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3LY

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 � NC 10000/650000 25/03/94

View Document

02/06/942 June 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 AUDITOR'S RESIGNATION

View Document

21/01/9421 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 REGISTERED OFFICE CHANGED ON 21/01/94 FROM: G OFFICE CHANGED 21/01/94 6 CAVENDISH SQUARE LONDON W1M 9HA

View Document

21/01/9421 January 1994 SECRETARY RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/10/9331 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

20/08/9320 August 1993 AUDITOR'S RESIGNATION

View Document

16/07/9316 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/12/9224 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED J.P.K. KNOWLEDGE ENGINEERS LIMIT ED CERTIFICATE ISSUED ON 17/02/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 DELIVERY EXT'D 3 MTH 31/03/91

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: G OFFICE CHANGED 22/06/90 THAMES PLAZA 5 PINETREES CHERTSEY LANE STAINES,MIDDLESEX

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: G OFFICE CHANGED 03/08/87 27/29 QUEEN ANNE STREET LONDON W1M 0DA

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 COMPANY NAME CHANGED KNOWLEDGE DESIGN SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/10/86

View Document

29/10/8629 October 1986 ALT MEM AND ARTS

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: G OFFICE CHANGED 23/10/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 NEW SECRETARY APPOINTED

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