J P KENNY CORPORATION LIMITED

04488968
6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
15 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
06 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
15 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Aug 2020 resolution Resolution 1 Buy now
03 Aug 2020 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
18 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2020 capital Statement of capital (Section 108) 3 Buy now
08 Jul 2020 insolvency Solvency Statement dated 15/06/20 1 Buy now
22 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Jun 2020 resolution Resolution 4 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2019 accounts Annual Accounts 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2016 accounts Annual Accounts 7 Buy now
20 Nov 2015 officers Appointment of director (Doctor Paul Davies) 2 Buy now
19 Nov 2015 accounts Annual Accounts 7 Buy now
15 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Aug 2015 annual-return Annual Return 3 Buy now
07 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Aug 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
03 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jul 2013 annual-return Annual Return 3 Buy now
14 Sep 2012 accounts Annual Accounts 6 Buy now
02 Aug 2012 annual-return Annual Return 3 Buy now
05 Sep 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 annual-return Annual Return 3 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
19 Aug 2010 annual-return Annual Return 3 Buy now
19 Aug 2010 address Change Sail Address Company 1 Buy now
19 Aug 2010 officers Termination of appointment of secretary (Simson Jones Limited) 1 Buy now
19 Aug 2010 officers Change of particulars for director (John Patrick Kenny) 2 Buy now
14 Sep 2009 annual-return Return made up to 18/07/09; full list of members 3 Buy now
04 Sep 2009 accounts Annual Accounts 6 Buy now
17 Sep 2008 accounts Annual Accounts 6 Buy now
05 Aug 2008 annual-return Return made up to 18/07/08; full list of members 3 Buy now
20 Aug 2007 accounts Annual Accounts 4 Buy now
26 Jul 2007 annual-return Return made up to 18/07/07; full list of members 2 Buy now
25 Oct 2006 accounts Annual Accounts 4 Buy now
13 Sep 2006 annual-return Return made up to 18/07/06; full list of members 2 Buy now
13 Sep 2006 address Location of debenture register 1 Buy now
13 Sep 2006 address Location of register of members 1 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: 149A masons hill bromley BR2 9HY 1 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP 1 Buy now
16 Dec 2005 capital Ad 04/01/05--------- £ si 1999998@1 2 Buy now
17 Aug 2005 accounts Annual Accounts 4 Buy now
10 Aug 2005 annual-return Return made up to 18/07/05; full list of members 3 Buy now
10 Aug 2005 address Location of register of members 1 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: pinnacle house 17-25 hartfield road london SW19 3SE 1 Buy now
19 Jan 2005 officers Secretary resigned 1 Buy now
19 Jan 2005 officers New secretary appointed 3 Buy now
04 Aug 2004 annual-return Return made up to 18/07/04; full list of members 2 Buy now
02 Aug 2004 accounts Annual Accounts 5 Buy now
19 Apr 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
29 Jul 2003 annual-return Return made up to 18/07/03; full list of members 2 Buy now
21 May 2003 accounts Accounting reference date extended from 31/07/03 to 31/12/03 1 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP 1 Buy now
14 Aug 2002 officers New secretary appointed 1 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
02 Aug 2002 officers Secretary resigned 2 Buy now
02 Aug 2002 officers Director resigned 2 Buy now
02 Aug 2002 address Registered office changed on 02/08/02 from: the studio, st nicholas close elstree herts WD6 3EW 2 Buy now
18 Jul 2002 incorporation Incorporation Company 14 Buy now