Welwyn Garden City
Herts
AL8 6LE
Director Name | Mrs Phyllis Joy Kirby |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 March 2000) |
Role | Retailer |
Correspondence Address | 2 Elmwood Welwyn Garden City Hertfordshire AL8 6LE |
Director Name | Mr John Kirby |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 05 October 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 11 Rosanne House Bridge Road Welwyn Garden City Herts AL8 6DE |
Secretary Name | Mr John Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rosanne House Bridge Road Welwyn Garden City Herts AL8 6DE |
Telephone | 01707 335856 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Johns & Kelynack (1998) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364,664 |
Cash | £204,430 |
Current Liabilities | £162,450 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
1 June 1964 | Delivered 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 |
---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Amended accounts made up to 31 March 2020 (7 pages) |
8 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 January 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 (1 page) |
18 January 2013 | Director's details changed for Sarah Christine Gaynor on 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Director's details changed for Mr John Kirby on 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 18 January 2013 (1 page) |
18 January 2013 | Director's details changed for Sarah Christine Gaynor on 31 December 2012 (3 pages) |
18 January 2013 | Secretary's details changed for Mr John Kirby on 31 December 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Mr John Kirby on 31 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Mr John Kirby on 31 December 2012 (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Registered office address changed from C/O Newman & Partners 373-375 Station Road Harrow Middlesex HA1 2AW on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from C/O Newman & Partners 373-375 Station Road Harrow Middlesex HA1 2AW on 12 June 2012 (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Secretary's details changed for Mr John Kirby on 1 October 2009 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Sarah Christine Gaynor on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Kirby on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr John Kirby on 1 October 2009 (1 page) |
11 January 2010 | Director's details changed for Sarah Christine Gaynor on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr John Kirby on 1 October 2009 (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Sarah Christine Gaynor on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Kirby on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Kirby on 1 October 2009 (2 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 October 2004 | Registered 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 2004 | Registered 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 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 37/41 castle street hertford herts SG14 1HH (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 37/41 castle street hertford herts SG14 1HH (1 page) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
26 January 1939 | Incorporation (24 pages) |
26 January 1939 | Incorporation (24 pages) |