JOHN KIRK SUPPLIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7DG

Company number 01587770
Status Active
Incorporation Date 28 September 1981
Company Type Private Limited Company
Address K D KHANDERIA, 27 IMPERIAL DRIVE, HARROW, MIDDLESEX, HA2 7DG
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Herbert James Kirk as a secretary on 1 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JOHN KIRK SUPPLIES LIMITED are www.johnkirksupplies.co.uk, and www.john-kirk-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. John Kirk Supplies Limited is a Private Limited Company. The company registration number is 01587770. John Kirk Supplies Limited has been working since 28 September 1981. The present status of the company is Active. The registered address of John Kirk Supplies Limited is K D Khanderia 27 Imperial Drive Harrow Middlesex Ha2 7dg. . BRIGGS, Karen Jayne is a Secretary of the company. KIRK, Herbert James is a Secretary of the company. BRIGGS, Gary Andrew is a Director of the company. BRIGGS, Karen Jayne is a Director of the company. KIRK, Herbert James is a Director of the company. STANLEY, Leslie John is a Director of the company. Secretary KIRK, Anita Lillian has been resigned. Director KIRK, Anita Lillian has been resigned. Director ROBERTSON, Albert Henry has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
BRIGGS, Karen Jayne
Appointed Date: 15 May 2009

Secretary
KIRK, Herbert James
Appointed Date: 01 January 2017

Director
BRIGGS, Gary Andrew

70 years old

Director
BRIGGS, Karen Jayne
Appointed Date: 04 December 2003
67 years old

Director
KIRK, Herbert James

95 years old

Director
STANLEY, Leslie John
Appointed Date: 01 May 1994
70 years old

Resigned Directors

Secretary
KIRK, Anita Lillian
Resigned: 15 May 2009

Director
KIRK, Anita Lillian
Resigned: 24 April 2016
92 years old

Director
ROBERTSON, Albert Henry
Resigned: 16 January 2001
84 years old

Persons With Significant Control

Mr Herbert James Kirk
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN KIRK SUPPLIES LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jan 2017
Appointment of Mr Herbert James Kirk as a secretary on 1 January 2017
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Termination of appointment of Anita Lillian Kirk as a director on 24 April 2016
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3

...
... and 74 more events
18 May 1987
Particulars of mortgage/charge

19 Dec 1986
Full accounts made up to 30 September 1986

19 Dec 1986
Return made up to 31/12/86; full list of members

30 Jun 1986
Declaration of satisfaction of mortgage/charge

30 Jun 1986
Particulars of mortgage/charge

JOHN KIRK SUPPLIES LIMITED Charges

12 February 1992
Charge
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
8 May 1987
Legal charge
Delivered: 18 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 145 guildford road, ash. Surrey. Tn. Sy…
13 June 1986
Legal charge
Delivered: 30 June 1986
Status: Outstanding
Persons entitled: Guardian Building Society
Description: F/H 145 guildford road, ash, surrey. T.N. sy 256294 l/h…
30 October 1984
Legal charge
Delivered: 31 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 145 guildford road, ash, surrey. T.N. sy 256294 sy 506212.
24 December 1982
Charge
Delivered: 5 January 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…