J P KENNY TECHNOLOGY LIMITED

J P KENNY TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ P KENNY TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01905854
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of J P KENNY TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JP KENNY TECHNOLOGY LIMITEDFeb 17, 1992Feb 17, 1992
    J.P.K. KNOWLEDGE ENGINEERS LIMITEDOct 30, 1986Oct 30, 1986
    KNOWLEDGE DESIGN SYSTEMS LIMITEDMay 13, 1985May 13, 1985
    BRIGHTPRIDE LIMITEDApr 17, 1985Apr 17, 1985

    What are the latest accounts for J P KENNY TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for J P KENNY TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 650,000
    SH01

    Director's details changed for Mr William George Setter on Dec 30, 2015

    2 pagesCH01

    Appointment of Mr Carl Anthony Chatfield as a director on Dec 18, 2015

    2 pagesAP01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 650,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 650,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert Muirhead Birnie Brown on Jul 19, 2011

    2 pagesCH01

    Registered office address changed from * Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT* on May 10, 2011

    1 pagesAD01

    Who are the officers of J P KENNY TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Secretary
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    203956880001
    CHATFIELD, Carl Anthony
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Director
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    ScotlandBritishDirector204223570001
    SETTER, William George
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Director
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    United KingdomBritishCompany Director147116630001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Secretary
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    British36752260001
    BROWN, Robert Muirhead Birnie
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Secretary
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    153926870001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Secretary
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishCompany Sectretary57781370001
    JOHNSON, Ian
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Secretary
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    BritishSolicitor102664100004
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Secretary
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishGroup Financial Controller60315030001
    WSM SERVICES LIMITED
    Derwent House
    35 South Park Road
    SW19 8RR London
    Secretary
    Derwent House
    35 South Park Road
    SW19 8RR London
    30807900001
    BOAN, Richard
    Cedar Cottage Blighton Lane
    Seale
    GU10 1PU Farnham
    Surrey
    Director
    Cedar Cottage Blighton Lane
    Seale
    GU10 1PU Farnham
    Surrey
    BritishEngineer51274310001
    BROWN, Charles Nicholas
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    Director
    Stoneyards Farm
    Menie By Balmedie
    AB41 0YJ Aberdeen
    Grampian
    ScotlandBritishChartered Secretary36752260001
    BROWN, Robert Muirhead Birnie
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritishSolicitor153830110002
    DAVIES, Paul, Doctor
    34 Regents Park Road
    NW1 7TR London
    Director
    34 Regents Park Road
    NW1 7TR London
    EnglandUnited KingdomCompany Director5684290001
    DEAR, Michael
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    Director
    25 Polmuir Gardens
    AB11 7WE Aberdeen
    United KingdomBritishCompany Director122057970001
    GOOD, Graham
    22 Gladstone Place
    AB10 6XA Aberdeen
    Director
    22 Gladstone Place
    AB10 6XA Aberdeen
    BritishCompany Sectretary57781370001
    JOHNSON, Ian
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritishSolicitor102664100004
    KENNY, John Patrick
    15 Austen Road
    GU1 3NW Guildford
    Surrey
    Director
    15 Austen Road
    GU1 3NW Guildford
    Surrey
    EnglandUnited KingdomConsultant Engineer44984250001
    LANGLANDS, Allister Gordon
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    Director
    Craigentoul
    16 Hillhead Road, Bieldside
    AB15 9EJ Aberdeen
    ScotlandBritishDeputy Managing Director34145910003
    MACFARLANE, David Archibald
    4 Rosebery Street
    AB2 4LL Aberdeen
    Director
    4 Rosebery Street
    AB2 4LL Aberdeen
    BritishChartered Accountant37509080001
    PARK, George Graeme
    55 Argyll Place
    AB25 2HU Aberdeen
    Director
    55 Argyll Place
    AB25 2HU Aberdeen
    ScotlandBritishChartered Accountant101338970002
    PHILLIPS, David Allen
    42 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Director
    42 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    BritishCivil Engineer27399150001
    RAVEN, Philip William John, Dr
    3 Rawdon Rise
    Springfield Road
    GU15 1AV Camberley
    Surrey
    Director
    3 Rawdon Rise
    Springfield Road
    GU15 1AV Camberley
    Surrey
    BritishMarine Engineer43006280001
    WATSON, Christopher Edward Milne
    77 Fountainhall Road
    AB15 4EA Aberdeen
    Director
    77 Fountainhall Road
    AB15 4EA Aberdeen
    BritishChartered Accountant60315030001

    Who are the persons with significant control of J P KENNY TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Wood Group Plc
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredRegister Of Companies In Scotland
    Registration NumberSc036219
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does J P KENNY TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • May 04, 1994Statement of satisfaction of a charge in full or part (403a)

    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