KING & JOHNSTON DEVELOPMENTS LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » ME20 6RZ

Company number 02228929
Status Active
Incorporation Date 10 March 1988
Company Type Private Limited Company
Address 380 NEW HYTHE LANE, LARKFIELD, KENT, ME20 6RZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Registration of charge 022289290012, created on 29 February 2016. The most likely internet sites of KING & JOHNSTON DEVELOPMENTS LIMITED are www.kingjohnstondevelopments.co.uk, and www.king-johnston-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and seven months. The distance to to Chatham Rail Station is 5.9 miles; to Rochester Rail Station is 6 miles; to Bearsted Rail Station is 6.1 miles; to Gillingham (Kent) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.King Johnston Developments Limited is a Private Limited Company. The company registration number is 02228929. King Johnston Developments Limited has been working since 10 March 1988. The present status of the company is Active. The registered address of King Johnston Developments Limited is 380 New Hythe Lane Larkfield Kent Me20 6rz. The company`s financial liabilities are £713.77k. It is £580.27k against last year. The cash in hand is £46.72k. It is £29.73k against last year. And the total assets are £878.94k, which is £595.66k against last year. KING, Rona is a Secretary of the company. KING, David Robert is a Director of the company. Secretary JOHNSTON, Jane has been resigned. Director JOHNSTON, Andre Gavin Scott has been resigned. The company operates in "Development of building projects".


king & johnston developments Key Finiance

LIABILITIES £713.77k
+434%
CASH £46.72k
+175%
TOTAL ASSETS £878.94k
+210%
All Financial Figures

Current Directors

Secretary
KING, Rona
Appointed Date: 31 December 1999

Director
KING, David Robert

61 years old

Resigned Directors

Secretary
JOHNSTON, Jane
Resigned: 31 December 1999

Director
JOHNSTON, Andre Gavin Scott
Resigned: 31 December 1999
61 years old

KING & JOHNSTON DEVELOPMENTS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

03 Mar 2016
Registration of charge 022289290012, created on 29 February 2016
03 Mar 2016
Registration of charge 022289290011, created on 29 February 2016
19 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 74 more events
29 Mar 1988
Accounting reference date notified as 30/04

22 Mar 1988
Registered office changed on 22/03/88 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

22 Mar 1988
New director appointed

22 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1988
Incorporation

KING & JOHNSTON DEVELOPMENTS LIMITED Charges

29 February 2016
Charge code 0222 8929 0012
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 353 lordswood lane walderslade chatham…
29 February 2016
Charge code 0222 8929 0011
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold PROPERTY21 high street halling kent (ME2 1BP)…
1 December 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 postley road maidstone kent t/n K181202 and K673549.
19 November 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 579, 579A and 579B tonbridge road…
3 October 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 104, 106 and 108 church road swanscombe kent t/no…
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 61-63 main road, rochester, kent t/no K687135.
13 March 2000
Legal charge
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1998
Legal charge
Delivered: 24 November 1998
Status: Satisfied on 15 August 2000
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 42 rochester crescent hoo rochester…
5 June 1998
Legal charge
Delivered: 20 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and premises k/a 378/380 new hythe lane east…
16 February 1996
Legal charge
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 185 hempstead road gillingham kent.
12 February 1996
Debenture
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1988
Legal charge
Delivered: 13 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5. oak road, stroud kent.