J P KENNY TECHNOLOGY LIMITED
Overview
Company Name | J P KENNY TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01905854 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J P KENNY TECHNOLOGY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J P KENNY TECHNOLOGY LIMITED located?
Registered Office Address | Compass Point 79-87 Kingston Road TW18 1DT Staines Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J P KENNY TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
JP KENNY TECHNOLOGY LIMITED | Feb 17, 1992 | Feb 17, 1992 |
J.P.K. KNOWLEDGE ENGINEERS LIMITED | Oct 30, 1986 | Oct 30, 1986 |
KNOWLEDGE DESIGN SYSTEMS LIMITED | May 13, 1985 | May 13, 1985 |
BRIGHTPRIDE LIMITED | Apr 17, 1985 | Apr 17, 1985 |
What are the latest accounts for J P KENNY TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for J P KENNY TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 28, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr William George Setter on Dec 30, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Carl Anthony Chatfield as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 19, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT* on May 10, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of J P KENNY TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Iain Angus | Secretary | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | 203956880001 | |||||||
CHATFIELD, Carl Anthony | Director | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | Scotland | British | Director | 204223570001 | ||||
SETTER, William George | Director | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | United Kingdom | British | Company Director | 147116630001 | ||||
BROWN, Charles Nicholas | Secretary | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | British | 36752260001 | ||||||
BROWN, Robert Muirhead Birnie | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | 153926870001 | |||||||
GOOD, Graham | Secretary | 22 Gladstone Place AB10 6XA Aberdeen | British | Company Sectretary | 57781370001 | |||||
JOHNSON, Ian | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | British | Solicitor | 102664100004 | |||||
WATSON, Christopher Edward Milne | Secretary | 77 Fountainhall Road AB15 4EA Aberdeen | British | Group Financial Controller | 60315030001 | |||||
WSM SERVICES LIMITED | Secretary | Derwent House 35 South Park Road SW19 8RR London | 30807900001 | |||||||
BOAN, Richard | Director | Cedar Cottage Blighton Lane Seale GU10 1PU Farnham Surrey | British | Engineer | 51274310001 | |||||
BROWN, Charles Nicholas | Director | Stoneyards Farm Menie By Balmedie AB41 0YJ Aberdeen Grampian | Scotland | British | Chartered Secretary | 36752260001 | ||||
BROWN, Robert Muirhead Birnie | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | Solicitor | 153830110002 | ||||
DAVIES, Paul, Doctor | Director | 34 Regents Park Road NW1 7TR London | England | United Kingdom | Company Director | 5684290001 | ||||
DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | Company Director | 122057970001 | ||||
GOOD, Graham | Director | 22 Gladstone Place AB10 6XA Aberdeen | British | Company Sectretary | 57781370001 | |||||
JOHNSON, Ian | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | Solicitor | 102664100004 | ||||
KENNY, John Patrick | Director | 15 Austen Road GU1 3NW Guildford Surrey | England | United Kingdom | Consultant Engineer | 44984250001 | ||||
LANGLANDS, Allister Gordon | Director | Craigentoul 16 Hillhead Road, Bieldside AB15 9EJ Aberdeen | Scotland | British | Deputy Managing Director | 34145910003 | ||||
MACFARLANE, David Archibald | Director | 4 Rosebery Street AB2 4LL Aberdeen | British | Chartered Accountant | 37509080001 | |||||
PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | Chartered Accountant | 101338970002 | ||||
PHILLIPS, David Allen | Director | 42 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | Civil Engineer | 27399150001 | |||||
RAVEN, Philip William John, Dr | Director | 3 Rawdon Rise Springfield Road GU15 1AV Camberley Surrey | British | Marine Engineer | 43006280001 | |||||
WATSON, Christopher Edward Milne | Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | Chartered Accountant | 60315030001 |
Who are the persons with significant control of J P KENNY TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Wood Group Plc | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does J P KENNY TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Single debenture | Created On Jul 16, 1990 Delivered On Jul 20, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0