JONATHAN KENNARD LIMITED

44 The Pantiles, Tunbridge Wells, TN2 5TN, England
StatusACTIVE
Company No.06421428
CategoryPrivate Limited Company
Incorporated08 Nov 2007
Age16 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

JONATHAN KENNARD LIMITED is an active private limited company with number 06421428. It was incorporated 16 years, 7 months, 22 days ago, on 08 November 2007. The company address is 44 The Pantiles, Tunbridge Wells, TN2 5TN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-20

Old address: 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ

New address: 44 the Pantiles Tunbridge Wells TN2 5TN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Anne Kennard

Cessation date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Arthur James Kennard

Cessation date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Charles Kennard

Notification date: 2018-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Anne Kennard

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valerie Anne Kennard

Notification date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Jonathan Charles Kennard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from 46-48 nelson road tunbridge wells kent TN2 5AN

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FPI CO 380 LTD

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:11900488
Status:ACTIVE
Category:Private Limited Company

HERITAGE PRINT DRIVEWAYS LIMITED

JACKSON HOUSE,PENRITH,CA11 9DP

Number:08777059
Status:ACTIVE
Category:Private Limited Company

HOOKAHS LIMITED

476-478 MOSELEY ROAD,BIRMINGHAM,B12 9AN

Number:10888148
Status:ACTIVE
Category:Private Limited Company

J.S. ADVISORY SERVICES LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11680041
Status:ACTIVE
Category:Private Limited Company

KZ LONDON CLINIC LIMITED

167 HARTFIELD ROAD,LONDON,SW19 3TH

Number:11846085
Status:ACTIVE
Category:Private Limited Company

THE GAINSBOROUGH ARMS LTD

PAWLETT HOUSE,SOMERTON,TA11 7PS

Number:11422600
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