Company NameK. & D. Joinery Limited
Company StatusActive
Company Number04313110
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Laurance Kearns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleJoiner Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameJulia Attracta Kearns
NationalityBritish
StatusCurrent
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Andrius Jakubauskas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityLithuanian
StatusCurrent
Appointed02 November 2009(8 years after company formation)
Appointment Duration14 years, 5 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameRichard Whyborn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(8 years after company formation)
Appointment Duration14 years, 5 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameJohn Kearns
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2009(8 years after company formation)
Appointment Duration14 years, 5 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Alan Sheehy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleMarketing & Estimating
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Jeremy Murphy
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2012)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressJoinery House 69 Chequers Lane
Dagenham
Essex
RM9 6QJ
Director NameMr Michael Richard Costello
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2021)
RoleProduction Manager/Health & Sa
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitekandd.org

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Larry Kearns
100.00%
Ordinary

Financials

Year2014
Turnover£3,574,806
Gross Profit£1,144,330
Net Worth£386,296
Cash£123,945
Current Liabilities£888,005

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

6 December 2018Delivered on: 10 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 March 2011Delivered on: 17 March 2011
Persons entitled: Laurance Michael Kearns

Classification: Debenture
Secured details: £617,235 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts & all stocks, shares or other securities see image for full details.
Outstanding
18 November 2010Delivered on: 19 November 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 August 2006Delivered on: 17 August 2006
Satisfied on: 30 April 2013
Persons entitled: National Westminster 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: 1A armstrong avenue woodford green essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
24 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
26 June 2023Appointment of Mr Paul George Clifford Stanley as a director on 26 June 2023 (2 pages)
17 February 2023Change of details for Mr Laurance Kearns as a person with significant control on 6 April 2016 (2 pages)
31 October 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 January 2022Director's details changed for Mr Laurence Kearns on 28 January 2022 (2 pages)
27 January 2022Director's details changed (2 pages)
27 January 2022Change of details for Mr Laurence Kearns as a person with significant control on 25 January 2022 (2 pages)
24 January 2022Change of details for Mr Larry Kearns as a person with significant control on 24 January 2022 (2 pages)
24 January 2022Director's details changed for Mr Larry Kearns on 24 January 2022 (2 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
19 April 2021Termination of appointment of Michael Richard Costello as a director on 31 March 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 December 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
6 November 2020Change of details for Mr Larry Kearns as a person with significant control on 18 September 2020 (2 pages)
6 November 2020Director's details changed for Mr Larry Kearns on 6 November 2020 (2 pages)
20 November 2019Satisfaction of charge 3 in full (3 pages)
8 November 2019Satisfaction of charge 2 in full (3 pages)
6 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 December 2018Registration of charge 043131100004, created on 6 December 2018 (6 pages)
8 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 121
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 121
(3 pages)
22 November 2017Appointment of Mr Michael Richard Costello as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Michael Richard Costello as a director on 22 November 2017 (2 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2017Director's details changed for John Kearns on 1 October 2017 (2 pages)
31 October 2017Director's details changed for John Kearns on 10 June 2017 (2 pages)
31 October 2017Director's details changed for Richard Whyborn on 1 October 2017 (2 pages)
31 October 2017Director's details changed for Andrius Jakubauskas on 1 October 2017 (2 pages)
31 October 2017Director's details changed for John Kearns on 1 October 2017 (2 pages)
31 October 2017Director's details changed for Richard Whyborn on 1 October 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
31 October 2017Director's details changed for Mr Larry Kearns on 10 June 2017 (2 pages)
31 October 2017Director's details changed for Andrius Jakubauskas on 1 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Larry Kearns on 10 June 2017 (2 pages)
31 October 2017Director's details changed for John Kearns on 10 June 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Appointment of Mr Alan Sheehy as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Alan Sheehy as a director on 1 April 2016 (2 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(7 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(7 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Satisfaction of charge 1 in full (4 pages)
30 April 2013Satisfaction of charge 1 in full (4 pages)
22 April 2013Termination of appointment of Jeremy Murphy as a director (2 pages)
22 April 2013Termination of appointment of Jeremy Murphy as a director (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
1 November 2010Secretary's details changed for Julia Attracta Kearns on 30 October 2010 (1 page)
1 November 2010Secretary's details changed for Julia Attracta Kearns on 30 October 2010 (1 page)
1 November 2010Director's details changed for Mr Larry Kearns on 30 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Larry Kearns on 30 October 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Appointment of Jeremy Murphy as a director (3 pages)
24 December 2009Appointment of Jeremy Murphy as a director (3 pages)
24 December 2009Appointment of John Kearns as a director (3 pages)
24 December 2009Appointment of Richard Whyborn as a director (3 pages)
24 December 2009Appointment of Richard Whyborn as a director (3 pages)
24 December 2009Appointment of John Kearns as a director (3 pages)
24 December 2009Appointment of Andrius Jakubauskas as a director (3 pages)
24 December 2009Appointment of Andrius Jakubauskas as a director (3 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Larry Kearns on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Larry Kearns on 30 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 30/10/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Return made up to 30/10/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 30/10/06; full list of members (2 pages)
3 November 2006Return made up to 30/10/06; full list of members (2 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 November 2005Return made up to 30/10/05; full list of members (2 pages)
27 November 2005Return made up to 30/10/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 30/10/04; full list of members (6 pages)
29 October 2004Return made up to 30/10/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Return made up to 30/10/03; full list of members (6 pages)
31 October 2003Return made up to 30/10/03; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 November 2002Return made up to 30/10/02; full list of members (6 pages)
1 November 2002Return made up to 30/10/02; full list of members (6 pages)
18 September 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
18 September 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
30 October 2001Incorporation (20 pages)
30 October 2001Incorporation (20 pages)