JOHN KENNEDY INVESTMENT LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 6NR

Company number 00475808
Status Active
Incorporation Date 7 December 1949
Company Type Private Limited Company
Address REDDAWAY HOUSE, 30 ST PETER STREET, TIVERTON, DEVON, EX16 6NR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 3 in full; Satisfaction of charge 7 in full. The most likely internet sites of JOHN KENNEDY INVESTMENT LIMITED are www.johnkennedyinvestment.co.uk, and www.john-kennedy-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. The distance to to Newton St Cyres Rail Station is 9.7 miles; to Whimple Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Kennedy Investment Limited is a Private Limited Company. The company registration number is 00475808. John Kennedy Investment Limited has been working since 07 December 1949. The present status of the company is Active. The registered address of John Kennedy Investment Limited is Reddaway House 30 St Peter Street Tiverton Devon Ex16 6nr. . COLLINS, Ann Jennifer is a Secretary of the company. COLLINS, Ann Jennifer is a Director of the company. COLLINS, Simon Alen is a Director of the company. Director COLLINS, Desmond Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
COLLINS, Simon Alen
Appointed Date: 01 October 1992
55 years old

Resigned Directors

Director
COLLINS, Desmond Michael
Resigned: 02 March 2016
85 years old

Persons With Significant Control

Mr Simon Alen Collins
Notified on: 12 November 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Jennifer Collins
Notified on: 12 November 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN KENNEDY INVESTMENT LIMITED Events

10 Dec 2016
Satisfaction of charge 4 in full
10 Dec 2016
Satisfaction of charge 3 in full
10 Dec 2016
Satisfaction of charge 7 in full
10 Dec 2016
Satisfaction of charge 8 in full
10 Dec 2016
Satisfaction of charge 1 in full
...
... and 85 more events
16 Jul 1987
Return made up to 22/06/87; full list of members

13 May 1987
Registered office changed on 13/05/87 from: 29 dering street london W1R 9AA

04 Aug 1986
Return made up to 28/06/86; full list of members

23 Jun 1986
Accounts made up to 31 December 1984

07 Dec 1949
Incorporation

JOHN KENNEDY INVESTMENT LIMITED Charges

29 December 1981
Legal mortgage
Delivered: 18 January 1982
Status: Satisfied on 10 December 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold grey walls, hemyock, devon, described in a…
11 September 1958
Guarantee & charge
Delivered: 17 September 1958
Status: Satisfied on 10 December 2016
Persons entitled: State Building Society
Description: Sum of £200 cash deposited with the state building society.
10 July 1956
Legal charge
Delivered: 23 July 1956
Status: Satisfied on 10 December 2016
Persons entitled: S. R. Levene P. Emanuel L. Levene
Description: 14. kimberley road, stockwell, lambeth, london. Title no…
24 May 1955
Mortgage
Delivered: 6 June 1955
Status: Satisfied on 10 December 2016
Persons entitled: District Bank LTD.
Description: 39 beauchamp road, upper norwood, croydon.
9 June 1954
Legal charge
Delivered: 10 June 1954
Status: Satisfied on 10 December 2016
Persons entitled: Mrs. D. H. Clements Mrs. R. G. Clements.
Description: 14, kimberley road, stockwell, london. Title no. 461235.
8 February 1954
Mortgage
Delivered: 12 February 1954
Status: Satisfied on 10 December 2016
Persons entitled: District Bank LTD.
Description: 10. minet avenue. Harlesden. N.W.10.
8 February 1954
Mortgage
Delivered: 12 February 1954
Status: Satisfied on 10 December 2016
Persons entitled: District Bank LTD.
Description: 119. harley road, harlesden N.W.10. title no. Mx. 249535.
8 February 1954
Mortgage
Delivered: 12 February 1954
Status: Satisfied on 10 December 2016
Persons entitled: District Bank LTD.
Description: 8 and 1. glynfield road, harlesden, N.W.10. title no. Mx…
8 February 1954
Mortgage
Delivered: 12 February 1954
Status: Satisfied on 10 December 2016
Persons entitled: District Bank LTD.
Description: 34. woodcote grove road, coulsdon, surrey title no sy…
17 April 1952
Mortgage
Delivered: 8 May 1952
Status: Satisfied on 10 December 2016
Persons entitled: Alliance Building Society.
Description: 62, 66, 68, warham rd., 37, elmeleigh avenue, kenton, middx.
18 February 1952
Legal charge
Delivered: 7 March 1952
Status: Satisfied on 10 December 2016
Persons entitled: Alliance Building Society.
Description: 22 lodge avenue, 509 kenton rd. 57 refton rd. Harrow…
14 February 1952
Memo of deposit.
Delivered: 18 February 1952
Status: Satisfied on 10 December 2016
Persons entitled: District Bank LTD.
Description: 12. crayde ave, harlington, middx 163, 167, 198, 200, 202…