Company NameT.J.S. Kent Limited
DirectorJohn Steven Kent
Company StatusActive - Proposal to Strike off
Company Number03958726
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Steven Kent
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFishermans Retreat Lyneal Meadow
Lyneal
Ellesmere
Shropshire
SY12 0QG
Wales
Secretary NameJohn Steven Kent
NationalityBritish
StatusCurrent
Appointed05 October 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFishermans Retreat Lyneal Meadow
Lyneal
Ellesmere
Shropshire
SY12 0QG
Wales
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Director NameAnn Kent
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7PJ
Secretary NameAnn Kent
NationalityBritish
StatusResigned
Appointed30 March 2000(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7PJ
Director NameJohn Edward Kent
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7PJ

Contact

Telephone01948 710195
Telephone regionWhitchurch

Location

Registered Address30 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,542
Cash£4,191
Current Liabilities£69,412

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2021 (3 years ago)
Next Return Due12 April 2022 (overdue)

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 April 2013Termination of appointment of John Kent as a director (1 page)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of John Kent as a director (1 page)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
28 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
28 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 April 2011Secretary's details changed for John Steven Kent on 29 March 2011 (2 pages)
7 April 2011Director's details changed for John Steven Kent on 29 March 2011 (2 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for John Steven Kent on 29 March 2011 (2 pages)
7 April 2011Director's details changed for John Steven Kent on 29 March 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2010Director's details changed for John Edward Kent on 29 March 2010 (2 pages)
20 April 2010Director's details changed for John Steven Kent on 29 March 2010 (2 pages)
20 April 2010Director's details changed for John Steven Kent on 29 March 2010 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for John Edward Kent on 29 March 2010 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 May 2009Return made up to 29/03/09; full list of members (3 pages)
29 May 2009Return made up to 29/03/09; full list of members (3 pages)
28 May 2009Director and secretary's change of particulars / john kent / 24/11/2008 (1 page)
28 May 2009Director and secretary's change of particulars / john kent / 24/11/2008 (1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 May 2008Secretary appointed john steven kent (2 pages)
21 May 2008Director appointed john edward kent (2 pages)
21 May 2008Director appointed john edward kent (2 pages)
21 May 2008Secretary appointed john steven kent (2 pages)
21 May 2008Appointment terminated director and secretary ann kent (1 page)
21 May 2008Appointment terminated director and secretary ann kent (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
9 November 2007Registered office changed on 09/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
28 April 2007Return made up to 29/03/07; full list of members (8 pages)
28 April 2007Return made up to 29/03/07; full list of members (8 pages)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
29 March 2006Return made up to 29/03/06; full list of members (7 pages)
29 March 2006Return made up to 29/03/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
4 April 2005Return made up to 29/03/05; full list of members (7 pages)
4 April 2005Return made up to 29/03/05; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
24 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 March 2004Return made up to 29/03/04; full list of members (7 pages)
29 March 2004Return made up to 29/03/04; full list of members (7 pages)
8 June 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 June 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
2 April 2003Return made up to 29/03/03; full list of members (7 pages)
2 April 2003Return made up to 29/03/03; full list of members (7 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
4 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 December 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
24 December 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
28 March 2001Return made up to 29/03/01; full list of members (6 pages)
28 March 2001Return made up to 29/03/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
9 March 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (18 pages)
29 March 2000Incorporation (18 pages)