Company NameJ Kingsman Limited
Company StatusDissolved
Company Number04990262
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date9 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCatherine Shelley
NationalityBritish
StatusClosed
Appointed01 November 2012(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 09 January 2019)
RoleCompany Director
Correspondence AddressThe McGraw-Hill Companies 20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 09 January 2019)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameMrs Elizabeth Hithersay
StatusClosed
Appointed18 July 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2019)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameBrigitte Marguerite Kingsman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAvenue General Guisan 59
Ch - 1009 Pully
Switzerland
Director NameJonathan Charles Kingsman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAvenue General Guisan 59
Ch-1009 Pully
Switzerland
Secretary NameJonathan Charles Kingsman
NationalityBritish
StatusResigned
Appointed18 December 2003(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAvenue General Guisan 59
Ch-1009 Pully
Switzerland
Director NameAndrew Goodwin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Christopher Phillip Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe McGraw-Hill Companies
20 Canada Square
London
E14 5LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Kingsman Sa Lausanne
100.00%
Ordinary

Financials

Year2014
Turnover£220,090
Net Worth£384,920
Current Liabilities£163,739

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (7 pages)
20 October 2016Registered office address changed from C/O the Mcgraw-Hill Companies - Legal Dept 20 Canada Square London E14 5LH to 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(1 page)
12 October 2016Appointment of a voluntary liquidator (2 pages)
12 October 2016Declaration of solvency (3 pages)
18 July 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages)
9 June 2016Termination of appointment of Andrew Goodwin as a director on 6 May 2016 (1 page)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
4 August 2015Full accounts made up to 31 December 2014 (13 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
10 October 2013Appointment of Mr Kevin Wise as a director (2 pages)
10 October 2013Termination of appointment of Christopher Knight as a director (1 page)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from the Mcgraw0Hill Companies 20 Canada Square Canary Wharf London E14 5LH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from the Mcgraw0Hill Companies 20 Canada Square Canary Wharf London E14 5LH on 8 January 2013 (1 page)
28 November 2012Termination of appointment of Jonathan Kingsman as a director (2 pages)
28 November 2012Appointment of Christopher Phillip Knight as a director (3 pages)
28 November 2012Termination of appointment of Brigitte Kingsman as a director (2 pages)
28 November 2012Appointment of Andrew Goodwin as a director (3 pages)
20 November 2012Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD on 20 November 2012 (2 pages)
20 November 2012Termination of appointment of Jonathan Kingsman as a secretary (2 pages)
20 November 2012Appointment of Catherine Shelley as a secretary (3 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Jonathan Charles Kingsman on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Brigitte Marguerite Kingsman on 21 December 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 December 2007Return made up to 09/12/07; full list of members (2 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 09/12/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 09/12/04; full list of members (7 pages)
21 January 2004Ad 18/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
9 December 2003Incorporation (16 pages)