Company NameJennings & Kent Limited
DirectorsNeil Adam Burton and Alan Joseph Cunningham
Company StatusLiquidation
Company Number02903312
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Adam Burton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(15 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address255 Bexley Road Northumberland Heath
Erith
Kent
DA8 3EX
Director NameMr Alan Joseph Cunningham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2009(15 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address255 Bexley Road Northumberland Heath
Erith
Kent
DA8 3EX
Secretary NameMr Alan Joseph Cunningham
StatusCurrent
Appointed01 December 2009(15 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address255 Bexley Road Northumberland Heath
Erith
Kent
DA8 3EX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Shine
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clair 200 Park Crescent
Erith
Kent
DA8 3ED
Director NameMr Joseph Kevin Trenfield
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleEstate Agent
Correspondence AddressWisteria Cottage
The Street
Hartlip
Kent
ME9 7TL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Jane Elizabeth Trenfield
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleSecretary
Correspondence AddressWisteria Cottage
The Street
Hartlip
Kent
ME9 7TL

Contact

Websitejenningsandkent.co.uk
Email address[email protected]
Telephone01322 331111
Telephone regionDartford

Location

Registered Address255 Bexley Road Northumberland Heath
Erith
Kent
DA8 3EX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London

Shareholders

500 at £1Alan Cunningham
50.00%
Ordinary
500 at £1Neil Burton
50.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£8,907
Current Liabilities£18,478

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return1 March 2019 (5 years, 2 months ago)
Next Return Due15 March 2020 (overdue)

Filing History

24 June 2019Order of court to wind up (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
27 June 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Notification of Neil Adam Burton as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Notification of Alan Joseph Cunningham as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Registered 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 2017Registered 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 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
22 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Appointment of Mr Alan Joseph Cunningham as a secretary (1 page)
20 January 2010Termination of appointment of Jane Trenfield as a secretary (1 page)
20 January 2010Appointment of Mr Alan Joseph Cunningham as a secretary (1 page)
20 January 2010Appointment of Mr Alan Joseph Cunningham as a director (2 pages)
20 January 2010Termination of appointment of Joseph Trenfield as a director (1 page)
20 January 2010Termination of appointment of Joseph Trenfield as a director (1 page)
20 January 2010Appointment of Mr Neil Adam Burton as a director (2 pages)
20 January 2010Appointment of Mr Alan Joseph Cunningham as a director (2 pages)
20 January 2010Termination of appointment of Jane Trenfield as a secretary (1 page)
20 January 2010Appointment of Mr Neil Adam Burton as a director (2 pages)
20 April 2009Return made up to 01/03/09; full list of members (3 pages)
20 April 2009Return made up to 01/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 01/03/08; full list of members (3 pages)
20 June 2008Return made up to 01/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Return made up to 01/03/07; full list of members (2 pages)
24 September 2007Return made up to 01/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 01/03/06; full list of members (6 pages)
20 March 2006Return made up to 01/03/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 01/03/05; full list of members (6 pages)
7 March 2005Return made up to 01/03/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 01/03/04; full list of members (6 pages)
2 March 2004Return made up to 01/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (6 pages)
10 March 2003Return made up to 01/03/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 March 2001Return made up to 01/03/01; full list of members (6 pages)
30 March 2001Return made up to 01/03/01; full list of members (6 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)
10 April 2000Return made up to 01/03/00; full list of members (6 pages)
10 April 2000Return made up to 01/03/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Return made up to 01/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(6 pages)
29 March 1999Return made up to 01/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
(6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 March 1998Return made up to 01/03/98; no change of members (4 pages)
17 March 1998Return made up to 01/03/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 March 1997Return made up to 01/03/97; change of members
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
20 March 1997Return made up to 01/03/97; change of members
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
9 May 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/05/96
(6 pages)
9 May 1996Return made up to 01/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/05/96
(6 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
4 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
23 March 1995Return made up to 01/03/95; full list of members (6 pages)
23 March 1995Return made up to 01/03/95; full list of members (6 pages)
9 March 1994Registered office changed on 09/03/94 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
9 March 1994Registered office changed on 09/03/94 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 March 1994Incorporation (17 pages)
1 March 1994Incorporation (17 pages)