Company NameJ P Kenny Corporation Limited
Company StatusDissolved
Company Number04488968
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 8 months ago)
Dissolution Date15 December 2023 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Patrick Kenny
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(2 weeks after company formation)
Appointment Duration21 years, 4 months (closed 15 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameDr Paul Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(13 years, 4 months after company formation)
Appointment Duration8 years (closed 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149a Masons Hill
Bromley
BR2 9HW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Secretary NameSimson Jones Limited (Corporation)
StatusResigned
Appointed30 December 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2010)
Correspondence Address149a Masons Hill
Bromley
BR2 9HY

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £1Jp Kenny Corporation Ag
100.00%
Ordinary
1 at £1John Kenny
0.00%
Ordinary
1 at £1Paul Davies
0.00%
Ordinary

Financials

Year2014
Net Worth£1,039,541
Cash£699,554
Current Liabilities£555,369

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 September 2023Return of final meeting in a members' voluntary winding up (15 pages)
6 September 2022Liquidators' statement of receipts and payments to 13 July 2022 (15 pages)
13 September 2021Liquidators' statement of receipts and payments to 13 July 2021 (14 pages)
15 August 2020Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 6th Floor 25 Farringdon Street London EC4A 4AB on 15 August 2020 (2 pages)
11 August 2020Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 August 2020 (2 pages)
3 August 2020Appointment of a voluntary liquidator (3 pages)
3 August 2020Declaration of solvency (7 pages)
3 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-14
(1 page)
18 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
8 July 2020Solvency Statement dated 15/06/20 (1 page)
8 July 2020Statement of capital on 8 July 2020
  • GBP 2
(3 pages)
22 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 June 2020Statement by Directors (1 page)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 July 2019Registered office address changed from 149 Masons Hill Bromley BR2 9HY to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 July 2019 (1 page)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
22 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 November 2015Appointment of Doctor Paul Davies as a director on 18 November 2015 (2 pages)
20 November 2015Appointment of Doctor Paul Davies as a director on 18 November 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,000,000
(3 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,000,000
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000,000
(3 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
3 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2,000,000
(3 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2,000,000
(3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for John Patrick Kenny on 1 April 2010 (2 pages)
19 August 2010Director's details changed for John Patrick Kenny on 1 April 2010 (2 pages)
19 August 2010Termination of appointment of Simson Jones Limited as a secretary (1 page)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Director's details changed for John Patrick Kenny on 1 April 2010 (2 pages)
19 August 2010Termination of appointment of Simson Jones Limited as a secretary (1 page)
14 September 2009Return made up to 18/07/09; full list of members (3 pages)
14 September 2009Return made up to 18/07/09; full list of members (3 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
5 August 2008Return made up to 18/07/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Registered office changed on 13/09/06 from: 149A masons hill bromley BR2 9HY (1 page)
13 September 2006Registered office changed on 13/09/06 from: 149A masons hill bromley BR2 9HY (1 page)
13 September 2006Location of register of members (1 page)
13 September 2006Return made up to 18/07/06; full list of members (2 pages)
13 September 2006Location of debenture register (1 page)
13 September 2006Return made up to 18/07/06; full list of members (2 pages)
13 September 2006Location of register of members (1 page)
13 September 2006Location of debenture register (1 page)
28 July 2006Registered office changed on 28/07/06 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page)
28 July 2006Registered office changed on 28/07/06 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page)
16 December 2005Ad 04/01/05--------- £ si 1999998@1 (2 pages)
16 December 2005Ad 04/01/05--------- £ si 1999998@1 (2 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 August 2005Return made up to 18/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 18/07/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (3 pages)
19 January 2005New secretary appointed (3 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
19 January 2005Registered office changed on 19/01/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
4 August 2004Return made up to 18/07/04; full list of members (2 pages)
4 August 2004Return made up to 18/07/04; full list of members (2 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 April 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 April 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 July 2003Return made up to 18/07/03; full list of members (2 pages)
29 July 2003Return made up to 18/07/03; full list of members (2 pages)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (1 page)
14 August 2002Registered office changed on 14/08/02 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP (1 page)
14 August 2002Registered office changed on 14/08/02 from: christmas cottage chapel hill speen buckinghamshire HP27 0SP (1 page)
14 August 2002New secretary appointed (1 page)
2 August 2002Director resigned (2 pages)
2 August 2002Registered office changed on 02/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
2 August 2002Registered office changed on 02/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
2 August 2002Director resigned (2 pages)
2 August 2002Secretary resigned (2 pages)
2 August 2002Secretary resigned (2 pages)
18 July 2002Incorporation (14 pages)
18 July 2002Incorporation (14 pages)