JENNINGS & KENT LIMITED
ERITH

Hellopages » Greater London » Bexley » DA8 3EX

Company number 02903312
Status Active
Incorporation Date 1 March 1994
Company Type Private Limited Company
Address 255 BEXLEY ROAD, NORTHUMBERLAND HEATH, ERITH, KENT, UNITED KINGDOM, DA8 3EX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of JENNINGS & KENT LIMITED are www.jenningskent.co.uk, and www.jennings-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Jennings Kent Limited is a Private Limited Company. The company registration number is 02903312. Jennings Kent Limited has been working since 01 March 1994. The present status of the company is Active. The registered address of Jennings Kent Limited is 255 Bexley Road Northumberland Heath Erith Kent United Kingdom Da8 3ex. The company`s financial liabilities are £7.53k. It is £2.1k against last year. The cash in hand is £4.4k. It is £-4.51k against last year. And the total assets are £15.98k, which is £2.93k against last year. CUNNINGHAM, Alan Joseph is a Secretary of the company. BURTON, Neil Adam is a Director of the company. CUNNINGHAM, Alan Joseph is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TRENFIELD, Jane Elizabeth has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SHINE, John has been resigned. Director TRENFIELD, Joseph Kevin has been resigned. The company operates in "Other service activities n.e.c.".


jennings & kent Key Finiance

LIABILITIES £7.53k
+38%
CASH £4.4k
-51%
TOTAL ASSETS £15.98k
+22%
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Alan Joseph
Appointed Date: 01 December 2009

Director
BURTON, Neil Adam
Appointed Date: 01 December 2009
57 years old

Director
CUNNINGHAM, Alan Joseph
Appointed Date: 01 December 2009
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 March 1994
Appointed Date: 01 March 1994

Secretary
TRENFIELD, Jane Elizabeth
Resigned: 01 December 2009
Appointed Date: 01 March 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 March 1994
Appointed Date: 01 March 1994
71 years old

Director
SHINE, John
Resigned: 22 July 1996
Appointed Date: 01 March 1994
70 years old

Director
TRENFIELD, Joseph Kevin
Resigned: 01 December 2009
Appointed Date: 01 March 1994
70 years old

Persons With Significant Control

Mr Neil Adam Burton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Joseph Cunningham
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JENNINGS & KENT LIMITED Events

22 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Mar 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
03 Mar 2017
Registered office address changed from 246 Bexley Road Northumberland Heath Erith Kent DA8 3HB to 255 Bexley Road Northumberland Heath Erith Kent DA8 3EX on 3 March 2017
22 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

...
... and 51 more events
09 Mar 1994
Director resigned;new director appointed

09 Mar 1994
Secretary resigned;new secretary appointed

09 Mar 1994
New director appointed

09 Mar 1994
Registered office changed on 09/03/94 from: 61 fairview avenue gillingham kent ME8 0QP
01 Mar 1994
Incorporation