A J KERNAHAN DEVELOPMENTS LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 1PP

Company number 05588193
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address FOXBURROW HOUSE SADDLEMAKERS, LANE, MELTON, WOODBRIDGE, SUFFOLK, UNITED KINGDOM, IP12 1PP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Director's details changed for Lee Robert Sulley on 21 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of A J KERNAHAN DEVELOPMENTS LIMITED are www.ajkernahandevelopments.co.uk, and www.a-j-kernahan-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and twelve months. The distance to to Woodbridge Rail Station is 1.3 miles; to Wickham Market Rail Station is 4.2 miles; to Trimley Rail Station is 9 miles; to Felixstowe Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Kernahan Developments Limited is a Private Limited Company. The company registration number is 05588193. A J Kernahan Developments Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of A J Kernahan Developments Limited is Foxburrow House Saddlemakers Lane Melton Woodbridge Suffolk United Kingdom Ip12 1pp. The company`s financial liabilities are £377.2k. It is £-133.64k against last year. The cash in hand is £347.57k. It is £347.22k against last year. And the total assets are £521.8k, which is £-391.51k against last year. KERNAHAN, Lorraine is a Secretary of the company. KERNAHAN, Andrew John is a Director of the company. KERNAHAN, Lorraine is a Director of the company. SULLEY, Lee Robert is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director HAMBLING, Adrian has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


a j kernahan developments Key Finiance

LIABILITIES £377.2k
-27%
CASH £347.57k
+99206%
TOTAL ASSETS £521.8k
-43%
All Financial Figures

Current Directors

Secretary
KERNAHAN, Lorraine
Appointed Date: 10 October 2005

Director
KERNAHAN, Andrew John
Appointed Date: 10 October 2005
85 years old

Director
KERNAHAN, Lorraine
Appointed Date: 10 October 2005
68 years old

Director
SULLEY, Lee Robert
Appointed Date: 01 May 2008
53 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
HAMBLING, Adrian
Resigned: 09 February 2007
Appointed Date: 01 January 2006
73 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Persons With Significant Control

Mrs Lorraine Kernahan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Kernahan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A J KERNAHAN DEVELOPMENTS LIMITED Events

21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
21 Oct 2016
Director's details changed for Lee Robert Sulley on 21 October 2016
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
23 Mar 2016
Director's details changed for Mr Andrew John Kernahan on 23 March 2016
23 Mar 2016
Director's details changed for Mrs Lorraine Kernahan on 23 March 2016
...
... and 28 more events
31 Oct 2005
New secretary appointed;new director appointed
31 Oct 2005
New director appointed
31 Oct 2005
Secretary resigned
31 Oct 2005
Director resigned
10 Oct 2005
Incorporation

A J KERNAHAN DEVELOPMENTS LIMITED Charges

19 February 2015
Charge code 0558 8193 0003
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hyde park cottage hyde park corner sudbourne…
17 December 2014
Charge code 0558 8193 0002
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 July 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pinewood stoney lane thorpeness suffolk. By way of fixed…