Erith
Kent
DA8 3EX
Director Name | Mr Alan Joseph Cunningham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2009(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 255 Bexley Road Northumberland Heath Erith Kent DA8 3EX |
Secretary Name | Mr Alan Joseph Cunningham |
---|---|
Status | Current |
Appointed | 01 December 2009(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 255 Bexley Road Northumberland Heath Erith Kent DA8 3EX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Shine |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Clair 200 Park Crescent Erith Kent DA8 3ED |
Director Name | Mr Joseph Kevin Trenfield |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Wisteria Cottage The Street Hartlip Kent ME9 7TL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Jane Elizabeth Trenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Wisteria Cottage The Street Hartlip Kent ME9 7TL |
Website | jenningsandkent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 331111 |
Telephone region | Dartford |
Registered Address | 255 Bexley Road Northumberland Heath Erith Kent DA8 3EX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
500 at £1 | Alan Cunningham 50.00% Ordinary |
---|---|
500 at £1 | Neil Burton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £8,907 |
Current Liabilities | £18,478 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 1 March 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 15 March 2020 (overdue) |
24 June 2019 | Order of court to wind up (2 pages) |
---|---|
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2018 | Notification of Neil Adam Burton as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Notification of Alan Joseph Cunningham as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Registered office address changed from 246 Bexley Road Northumberland Heath Erith Kent DA8 3HB to 255 Bexley Road Northumberland Heath Erith Kent DA8 3EX on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 246 Bexley Road Northumberland Heath Erith Kent DA8 3HB to 255 Bexley Road Northumberland Heath Erith Kent DA8 3EX on 3 March 2017 (1 page) |
22 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 March 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Appointment of Mr Alan Joseph Cunningham as a secretary (1 page) |
20 January 2010 | Termination of appointment of Jane Trenfield as a secretary (1 page) |
20 January 2010 | Appointment of Mr Alan Joseph Cunningham as a secretary (1 page) |
20 January 2010 | Appointment of Mr Alan Joseph Cunningham as a director (2 pages) |
20 January 2010 | Termination of appointment of Joseph Trenfield as a director (1 page) |
20 January 2010 | Termination of appointment of Joseph Trenfield as a director (1 page) |
20 January 2010 | Appointment of Mr Neil Adam Burton as a director (2 pages) |
20 January 2010 | Appointment of Mr Alan Joseph Cunningham as a director (2 pages) |
20 January 2010 | Termination of appointment of Jane Trenfield as a secretary (1 page) |
20 January 2010 | Appointment of Mr Neil Adam Burton as a director (2 pages) |
20 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Return made up to 01/03/07; full list of members (2 pages) |
24 September 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members
|
21 March 2002 | Return made up to 01/03/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
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) |
10 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 March 1999 | Return made up to 01/03/99; full list of members
|
29 March 1999 | Return made up to 01/03/99; full list of members
|
15 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 March 1997 | Return made up to 01/03/97; change of members
|
20 March 1997 | Return made up to 01/03/97; change of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 01/03/96; full list of members
|
9 May 1996 | Return made up to 01/03/96; full list of members
|
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
23 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
23 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
9 March 1994 | Registered office changed on 09/03/94 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 March 1994 | Registered office changed on 09/03/94 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 March 1994 | Incorporation (17 pages) |
1 March 1994 | Incorporation (17 pages) |