J.H. KENYON LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP
Company number 01084891
Status Active
Incorporation Date 4 December 1972
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 180,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of J.H. KENYON LIMITED are www.jhkenyon.co.uk, and www.j-h-kenyon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. J H Kenyon Limited is a Private Limited Company. The company registration number is 01084891. J H Kenyon Limited has been working since 04 December 1972. The present status of the company is Active. The registered address of J H Kenyon Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary MINKLEY, Michelle has been resigned. Secretary PARKES, Nicola Louise has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director GAULD, Robert Stephen has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director KENYON, John Christopher Dorham has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 01 September 1995

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
MINKLEY, Michelle
Resigned: 31 July 1991
Appointed Date: 28 March 1991

Secretary
PARKES, Nicola Louise
Resigned: 28 March 1991

Secretary
POWELL, Christopher Gary
Resigned: 01 September 1995
Appointed Date: 31 July 1991

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
GAULD, Robert Stephen
Resigned: 20 March 1991
87 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 16 December 1991
82 years old

Director
KENYON, John Christopher Dorham
Resigned: 22 May 1992
90 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
74 years old

J.H. KENYON LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 180,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 180,000

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 92 more events
21 Mar 1988
Secretary resigned;new secretary appointed

18 Sep 1987
Full accounts made up to 31 March 1987

18 Sep 1987
Return made up to 05/08/87; full list of members

13 Sep 1986
Full accounts made up to 31 March 1986

13 Sep 1986
Return made up to 30/07/86; full list of members

J.H. KENYON LIMITED Charges

15 June 1983
Debenture
Delivered: 24 June 1983
Status: Satisfied on 21 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over and f/h & l/h properties…