Company NameJohns And Kelynack Limited
Company StatusDissolved
Company Number00348888
CategoryPrivate Limited Company
Incorporation Date26 January 1939(85 years, 3 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Sarah Christine Gaynor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(51 years, 11 months after company formation)
Appointment Duration31 years (closed 18 January 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Elmwood
Welwyn Garden City
Herts
AL8 6LE
Director NameMrs Phyllis Joy Kirby
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 March 2000)
RoleRetailer
Correspondence Address2 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Director NameMr John Kirby
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 11 months after company formation)
Appointment Duration30 years, 9 months (resigned 05 October 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Rosanne House
Bridge Road
Welwyn Garden City
Herts
AL8 6DE
Secretary NameMr John Kirby
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 11 months after company formation)
Appointment Duration30 years, 9 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rosanne House
Bridge Road
Welwyn Garden City
Herts
AL8 6DE

Contact

Telephone01707 335856
Telephone regionWelwyn Garden City

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Johns & Kelynack (1998) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£364,664
Cash£204,430
Current Liabilities£162,450

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

1 June 1964Delivered on: 15 June 1964
Satisfied on: 16 April 2008
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: All moneys due etc.
Particulars: 11 cole green lane, welwyn garden city, hertford.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
25 August 2020Amended accounts made up to 31 March 2020 (7 pages)
8 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 (1 page)
18 January 2013Director's details changed for Sarah Christine Gaynor on 31 December 2012 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Mr John Kirby on 31 December 2012 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 (1 page)
18 January 2013Director's details changed for Sarah Christine Gaynor on 31 December 2012 (3 pages)
18 January 2013Secretary's details changed for Mr John Kirby on 31 December 2012 (2 pages)
18 January 2013Secretary's details changed for Mr John Kirby on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr John Kirby on 31 December 2012 (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Registered office address changed from C/O Newman & Partners 373-375 Station Road Harrow Middlesex HA1 2AW on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from C/O Newman & Partners 373-375 Station Road Harrow Middlesex HA1 2AW on 12 June 2012 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Secretary's details changed for Mr John Kirby on 1 October 2009 (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sarah Christine Gaynor on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Kirby on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr John Kirby on 1 October 2009 (1 page)
11 January 2010Director's details changed for Sarah Christine Gaynor on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr John Kirby on 1 October 2009 (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sarah Christine Gaynor on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Kirby on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr John Kirby on 1 October 2009 (2 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 October 2004Registered office changed on 14/10/04 from: c/o laurence factor and company ivy house 35 high street bushey hertfordshire WD23 1BD (1 page)
14 October 2004Registered office changed on 14/10/04 from: c/o laurence factor and company ivy house 35 high street bushey hertfordshire WD23 1BD (1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Registered office changed on 11/08/03 from: 37/41 castle street hertford herts SG14 1HH (1 page)
11 August 2003Registered office changed on 11/08/03 from: 37/41 castle street hertford herts SG14 1HH (1 page)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
15 January 1996Return made up to 31/12/95; full list of members (8 pages)
26 January 1939Incorporation (24 pages)
26 January 1939Incorporation (24 pages)