JAMES KENT LIMITED

Unit 6, The School House St. Mary's Business Centre Unit 6, The School House St. Mary's Business Centre, Bexley, DA5 1LU, Kent, England
StatusACTIVE
Company No.03928545
CategoryPrivate Limited Company
Incorporated18 Feb 2000
Age24 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

JAMES KENT LIMITED is an active private limited company with number 03928545. It was incorporated 24 years, 2 months, 12 days ago, on 18 February 2000. The company address is Unit 6, The School House St. Mary's Business Centre Unit 6, The School House St. Mary's Business Centre, Bexley, DA5 1LU, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-03-01

Officer name: Pomfrey Accountants Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: Unit 6, the School House St. Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU

Old address: Unt 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-20

Officer name: Pomfrey Accountants Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Christopher Stephen Creed

Termination date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Nov 2015

Category: Address

Type: AD02

New address: Flat 5 118-122 Great Portland Street London W1W 5PG

Old address: Flat 5 118-122 Great Portland Street London London W1N 5PG United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Nov 2015

Category: Address

Type: AD03

New address: Flat 5 118-122 Great Portland Street London London W1N 5PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-17

Old address: 182 Rochester Drive Bexley Kent DA5 1QG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change sail address company

Date: 10 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: James Lloyd Kent

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 06/03/00 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/02/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASKADE CATERERS LIMITED

144 SEVEN SISTERS ROAD,LONDON,N7 7NS

Number:01856120
Status:ACTIVE
Category:Private Limited Company

ESCAPE TO THE CAPE LTD

BURNSIDE,CUPAR,KY15 7HX

Number:SC559311
Status:ACTIVE
Category:Private Limited Company

GBG ACCESSORIES LTD

15 EVES CROFT,BIRMINGHAM,B32 3QL

Number:11199243
Status:ACTIVE
Category:Private Limited Company

MAGGE LIMITED

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06438565
Status:ACTIVE
Category:Private Limited Company

NAMVEL ESTATES LIMITED

ACORN HOUSE,ACTON,W3 6AY

Number:00454971
Status:ACTIVE
Category:Private Limited Company

ROSEMOUNT MORTGAGE SERVICES LIMITED

WOODSIDE BUSINESS CENTRES,GLASGOW,G3 7QF

Number:SC524263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source