Company NameJ.K.R. Services Limited
Company StatusActive
Company Number02201723
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kevin Donald Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years after company formation)
Appointment Duration32 years, 3 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr Robert John Thomson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameMrs Susan Anne Smith
StatusCurrent
Appointed01 April 2018(30 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameMrs Samantha Jane Thomson
StatusCurrent
Appointed01 April 2018(30 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr Lee Gary Gordon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr Michael Geoffrey Bishop
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr John Richard Smith
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration21 years, 10 months (resigned 25 October 2013)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Downs & Co
Imperial House North Street
Bromley
Kent
BR1 1SD
Secretary NameMrs Pauline Kay Ellis
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration19 years, 4 months (resigned 10 May 2011)
RoleCompany Director
Correspondence AddressC/O Downs & Co
Imperial House North Street
Bromley
Kent
BR1 1SD
Director NameMr Terry Edward Marshall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(9 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 20 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address44 Broomfield Road
Beckenham
Kent
BR3 3QD
Director NameMr John Andrew Donaldson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Burgoyne Road
Sunbury
Middlesex
TW16 7PR
Director NameMr Jeremy Murphy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2009)
RoleJoinery Manager
Country of ResidenceEngland
Correspondence Address83 Yester Road
Chislehurst
Kent
BR7 5HW

Contact

Websitesoundcraft-doors.co.uk
Email address[email protected]
Telephone0800 9881875
Telephone regionFreephone

Location

Registered AddressChandler & Georges
75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

400 at £1Kevin Donald Smith
40.00%
Ordinary
400 at £1Trustees Of J.r. Smith Settlement
40.00%
Ordinary
200 at £1John Robert Thomson
20.00%
Ordinary

Financials

Year2014
Net Worth£1,133,743
Cash£509,990
Current Liabilities£1,591,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

17 May 2013Delivered on: 18 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 18 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 September 2007Delivered on: 28 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 stanley road bromley t/n SGL157009. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 July 2006Delivered on: 19 July 2006
Satisfied on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £12,296.00 credited to account designated 84105208 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or part from such deposit or account.
Fully Satisfied
14 July 2006Delivered on: 19 July 2006
Satisfied on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £38,622.00 credited to account designated 84105305 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or part from such deposit or account.
Fully Satisfied
27 July 1993Delivered on: 6 August 1993
Satisfied on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 January 1992Delivered on: 24 January 1992
Satisfied on: 9 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 stanley road bromley kent t/no. SGL157009 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1991Delivered on: 22 May 1991
Satisfied on: 15 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 devonshire square and land and buildings on the west side of napier road bromley kent t/no: sgl 295010 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1988Delivered on: 11 May 1988
Satisfied on: 23 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, stanley road, bromley l/b of bromley t/n sgl 157009.
Fully Satisfied

Filing History

5 October 2020Appointment of Mr Lee Gary Gordon as a director on 1 October 2020 (2 pages)
5 October 2020Appointment of Mr Michael Geoffrey Bishop as a director on 1 October 2020 (2 pages)
30 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
30 June 2020Notification of J.K.R. Services Holdings Ltd as a person with significant control on 10 January 2020 (2 pages)
30 June 2020Cessation of Kevin Donald Smith as a person with significant control on 10 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
12 April 2018Appointment of Mrs Susan Anne Smith as a secretary on 1 April 2018 (2 pages)
10 April 2018Appointment of Mrs Samantha Jane Thomson as a secretary on 1 April 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Director's details changed for Mr John Robert Thomson on 3 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Robert John Thomson on 3 June 2017 (2 pages)
29 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 June 2017Director's details changed for Mr Robert John Thomson on 3 June 2017 (2 pages)
29 June 2017Director's details changed for Mr John Robert Thomson on 3 June 2017 (2 pages)
28 June 2017Notification of Kevin Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Kevin Smith as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017 (1 page)
6 January 2017Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 November 2016Termination of appointment of Terry Edward Marshall as a director on 20 October 2016 (1 page)
6 November 2016Termination of appointment of Terry Edward Marshall as a director on 20 October 2016 (1 page)
6 November 2016Termination of appointment of Terry Edward Marshall as a director on 20 October 2016 (1 page)
6 November 2016Termination of appointment of Terry Edward Marshall as a director on 20 October 2016 (1 page)
4 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1,000
(4 pages)
4 June 2016Director's details changed for Mr Terry Edward Marshall on 4 June 2015 (2 pages)
4 June 2016Director's details changed for Mr John Robert Thomson on 4 June 2016 (2 pages)
4 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1,000
(4 pages)
4 June 2016Director's details changed for Mr John Robert Thomson on 4 June 2016 (2 pages)
4 June 2016Director's details changed for Mr Kevin Donald Smith on 4 June 2016 (2 pages)
4 June 2016Director's details changed for Mr Kevin Donald Smith on 4 June 2016 (2 pages)
4 June 2016Director's details changed for Mr Terry Edward Marshall on 4 June 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 19 November 2015 (1 page)
19 November 2015Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 19 November 2015 (1 page)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,000
(5 pages)
8 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1,000
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(6 pages)
25 October 2013Termination of appointment of John Smith as a director (1 page)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(6 pages)
25 October 2013Termination of appointment of John Smith as a director (1 page)
18 May 2013Registration of charge 022017230008 (17 pages)
18 May 2013Registration of charge 022017230009 (26 pages)
18 May 2013Registration of charge 022017230009 (26 pages)
18 May 2013Registration of charge 022017230008 (17 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Termination of appointment of Pauline Ellis as a secretary (1 page)
10 May 2011Termination of appointment of Pauline Ellis as a secretary (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (20 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
21 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2010Full accounts made up to 31 July 2009 (21 pages)
4 May 2010Full accounts made up to 31 July 2009 (21 pages)
23 April 2010Termination of appointment of Jeremy Murphy as a director (1 page)
23 April 2010Termination of appointment of Jeremy Murphy as a director (1 page)
30 December 2009Director's details changed for Mr John Robert Thomson on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
30 December 2009Secretary's details changed for Mrs Pauline Kay Ellis on 30 December 2009 (1 page)
30 December 2009Secretary's details changed for Mrs Pauline Kay Ellis on 30 December 2009 (1 page)
30 December 2009Director's details changed for Mr John Robert Thomson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr John Richard Smith on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr John Richard Smith on 30 December 2009 (2 pages)
15 May 2009Full accounts made up to 31 July 2008 (22 pages)
15 May 2009Full accounts made up to 31 July 2008 (22 pages)
23 January 2009Return made up to 31/12/08; no change of members (8 pages)
23 January 2009Return made up to 31/12/08; no change of members (8 pages)
2 April 2008Full accounts made up to 31 July 2007 (23 pages)
2 April 2008Full accounts made up to 31 July 2007 (23 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Return made up to 31/12/07; no change of members (8 pages)
22 January 2008Return made up to 31/12/07; no change of members (8 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
27 June 2007Registered office changed on 27/06/07 from: imperial house north st bromley kent BR1 1SD (1 page)
27 June 2007Registered office changed on 27/06/07 from: imperial house north st bromley kent BR1 1SD (1 page)
11 May 2007Full accounts made up to 31 July 2006 (23 pages)
11 May 2007Full accounts made up to 31 July 2006 (23 pages)
10 March 2007Return made up to 31/12/06; full list of members (9 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Return made up to 31/12/06; full list of members (9 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
5 June 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
5 June 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
23 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2005Full accounts made up to 31 July 2004 (20 pages)
2 June 2005Full accounts made up to 31 July 2004 (20 pages)
21 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
6 May 2004Declaration of mortgage charge released/ceased (3 pages)
6 May 2004Declaration of mortgage charge released/ceased (3 pages)
6 May 2004Declaration of mortgage charge released/ceased (3 pages)
6 May 2004Declaration of mortgage charge released/ceased (3 pages)
22 April 2004Return made up to 31/12/03; full list of members (8 pages)
22 April 2004Return made up to 31/12/03; full list of members (8 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
29 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
22 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
22 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
25 April 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
17 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 August 1993Particulars of mortgage/charge (3 pages)
6 August 1993Particulars of mortgage/charge (3 pages)
23 June 1993Declaration of satisfaction of mortgage/charge (1 page)
23 June 1993Declaration of satisfaction of mortgage/charge (1 page)
24 January 1992Particulars of mortgage/charge (3 pages)
24 January 1992Particulars of mortgage/charge (3 pages)
22 May 1991Particulars of mortgage/charge (3 pages)
22 May 1991Particulars of mortgage/charge (3 pages)
8 March 1991Memorandum and Articles of Association (13 pages)
8 March 1991Memorandum and Articles of Association (13 pages)
25 February 1991Company name changed J.K.R. properties LIMITED\certificate issued on 26/02/91 (2 pages)
25 February 1991Company name changed J.K.R. properties LIMITED\certificate issued on 26/02/91 (2 pages)