Company NameJohn Kearsley Limited
Company StatusDissolved
Company Number04524855
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)
Previous NameAmalgamated Systems Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Brookes Kearsley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOffice G08 (Ground Floor) Birchin Court
20 Birchin Lane
London
EC3V 9DU
Secretary NameAngela Kearsley
NationalityBritish
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOffice G08 (Ground Floor) Birchin Court
20 Birchin Lane
London
EC3V 9DU
Director NameDirector Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RE
Secretary NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

Registered AddressC/O Johnston Carmichael
Office G08 (Ground Floor) Birchin Court 20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

2 at £1J.b. Kearsley
100.00%
Ordinary

Financials

Year2014
Net Worth£271,513
Cash£305,686
Current Liabilities£34,541

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 September 2016Director's details changed for Mr John Brookes Kearsley on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Angela Kearsley on 21 September 2016 (1 page)
21 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 October 2010Director's details changed for John Brookes Kearsley on 3 September 2010 (2 pages)
5 October 2010Director's details changed for John Brookes Kearsley on 3 September 2010 (2 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Return made up to 03/09/08; no change of members (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 October 2007Return made up to 03/09/07; no change of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 03/09/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 October 2005Return made up to 03/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 03/09/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2004Registered office changed on 16/04/04 from: holmbush rowly drive cranleigh surrey GU6 8PJ (1 page)
24 September 2003Return made up to 03/09/03; full list of members (6 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF (1 page)
17 December 2002Director resigned (1 page)
4 December 2002Company name changed amalgamated systems LIMITED\certificate issued on 04/12/02 (2 pages)
3 September 2002Incorporation (16 pages)