Dartford
Kent
DA1 2EN
Director Name | Mr John Lambert |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | Mrs Jennifer May Kemp |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Secretary/Administrator |
Country of Residence | United KIngdom |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Secretary Name | Pomfrey Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | John Arthur Kemp 50.00% Ordinary |
---|---|
50 at £1 | John Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,945 |
Cash | £13,318 |
Current Liabilities | £70,243 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 April 2017 | Statement of affairs with form 4.19 (6 pages) |
---|---|
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Resolutions
|
24 March 2017 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 24 March 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 8 November 2015 Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 Statement of capital on 2015-11-10
|
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 October 2014 | Director's details changed for Mr John Arthur Kemp on 1 September 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr John Arthur Kemp on 1 September 2014 (2 pages) |
14 May 2014 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Company name changed jk ductwork services LTD\certificate issued on 14/05/14
|
13 May 2014 | Appointment of Mr John Lambert as a director (2 pages) |
13 May 2014 | Termination of appointment of Jennifer Kemp as a director (1 page) |
13 May 2014 | Termination of appointment of Pomfrey Ltd as a secretary (1 page) |
28 October 2013 | Appointment of Pomfrey Ltd as a secretary (2 pages) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|