Company NameKION Holdings Limited
DirectorsVincent Cheshire and Joint Corporate Services Limited
Company StatusLiquidation
Company Number05924907
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Previous NameJordancourt Limited

Business Activity

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

Directors

Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(13 years, 7 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameJoint Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 July 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 July 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(4 years after company formation)
Appointment Duration6 months (resigned 04 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSonic Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2006(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitetmf-group.com
Email address[email protected]
Telephone020 78324900
Telephone regionLondon

Location

Registered AddressQuadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1Tmf Trustee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,424
Current Liabilities£15,962

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2020 (3 years, 7 months ago)
Next Return Due19 September 2021 (overdue)

Filing History

8 November 2021Liquidators' statement of receipts and payments to 8 October 2021 (21 pages)
26 October 2020Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 26 October 2020 (2 pages)
23 October 2020Declaration of solvency (6 pages)
23 October 2020Appointment of a voluntary liquidator (4 pages)
30 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
2 April 2020Appointment of Mr Vincent Cheshire as a director on 31 March 2020 (2 pages)
2 April 2020Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page)
12 October 2019Full accounts made up to 31 December 2018 (17 pages)
19 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
12 August 2019Director's details changed for Joint Corporate Services Limited on 8 August 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
6 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
5 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
5 August 2019Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019 (2 pages)
24 October 2018Full accounts made up to 31 December 2017 (16 pages)
11 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
6 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Stephen William Spencer Norton as a director on 31 December 2016 (2 pages)
6 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Stephen William Spencer Norton as a director on 31 December 2016 (2 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
13 July 2016Termination of appointment of Wh Secretaries Limited as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages)
13 July 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages)
13 July 2016Appointment of Joint Corporate Services Limited as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Joint Corporate Services Limited as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Wh Secretaries Limited as a secretary on 1 July 2016 (1 page)
11 July 2016Termination of appointment of Sonic Corporate Services Limited as a director on 1 July 2016 (1 page)
11 July 2016Termination of appointment of Sonic Corporate Services Limited as a director on 1 July 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (17 pages)
26 June 2016Full accounts made up to 31 December 2015 (17 pages)
11 November 2015Full accounts made up to 31 December 2014 (16 pages)
11 November 2015Full accounts made up to 31 December 2014 (16 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
17 February 2014Auditor's resignation (2 pages)
17 February 2014Auditor's resignation (2 pages)
12 February 2014Section 519 (2 pages)
12 February 2014Section 519 (2 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Sonic Corporate Services Limited on 19 September 2011 (2 pages)
11 September 2012Secretary's details changed for Wh Secretaries Limited on 19 September 2011 (2 pages)
11 September 2012Secretary's details changed for Wh Secretaries Limited on 19 September 2011 (2 pages)
11 September 2012Director's details changed for Sonic Corporate Services Limited on 19 September 2011 (2 pages)
5 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 (1 page)
4 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 June 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
7 June 2011Termination of appointment of Tariq Husain as a director (1 page)
7 June 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
7 June 2011Termination of appointment of Tariq Husain as a director (1 page)
6 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
1 October 2010Appointment of Mr Tariq Husain as a director (2 pages)
1 October 2010Appointment of Mr Tariq Husain as a director (2 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
14 December 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
14 December 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
16 September 2009Return made up to 05/09/09; full list of members (3 pages)
2 February 2009Group of companies' accounts made up to 31 December 2007 (24 pages)
2 February 2009Group of companies' accounts made up to 31 December 2007 (24 pages)
18 September 2008Return made up to 05/09/08; full list of members (3 pages)
18 September 2008Return made up to 05/09/08; full list of members (3 pages)
6 November 2007Return made up to 05/09/07; full list of members (5 pages)
6 November 2007Return made up to 05/09/07; full list of members (5 pages)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
22 November 2006Registered office changed on 22/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
17 October 2006Memorandum and Articles of Association (19 pages)
17 October 2006Memorandum and Articles of Association (19 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: 10 upper bank street london E14 5JJ (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 October 2006Registered office changed on 16/10/06 from: 10 upper bank street london E14 5JJ (1 page)
10 October 2006Company name changed jordancourt LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed jordancourt LIMITED\certificate issued on 10/10/06 (2 pages)
5 September 2006Incorporation (25 pages)
5 September 2006Incorporation (25 pages)