JOHN KELLY LIMITED
BELFAST


Company number R0000420
Status Active
Incorporation Date 19 April 1911
Company Type Private Limited Company
Address C/O KELLY FUELS, 10 SEAL ROAD, BELFAST, BT3 9LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of JOHN KELLY LIMITED are www.johnkelly.co.uk, and www.john-kelly.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and six months. John Kelly Limited is a Private Limited Company. The company registration number is R0000420. John Kelly Limited has been working since 19 April 1911. The present status of the company is Active. The registered address of John Kelly Limited is C O Kelly Fuels 10 Seal Road Belfast Bt3 9ll. . CARROLL, Raymond is a Secretary of the company. BOYLAN, Gerard is a Director of the company. CARROLL, Ray is a Director of the company. REIHILL, Mark Patrick Phillip is a Director of the company. REIHILL, Raymond Joseph is a Director of the company. Secretary MCKAY, Kenneth Thomas David has been resigned. Director CARROLL, Ray has been resigned. Director CARROLL, Raymond has been resigned. Director DILLON-MALONE, Patrick has been resigned. Director FAGAN, John Anthony has been resigned. Director GORDON, Donal James Andrew has been resigned. Director MCKAY, Kenneth Thomas David has been resigned. Director REIHILL, Mark Patrick Phillip has been resigned. Director REIHILL, Raymond Joseph has been resigned. Director REIHILL, Shane has been resigned. Director REIHILL (JNR), John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARROLL, Raymond
Appointed Date: 30 September 2010

Director
BOYLAN, Gerard
Appointed Date: 18 August 2009
57 years old

Director
CARROLL, Ray
Appointed Date: 18 August 2009
61 years old

Director
REIHILL, Mark Patrick Phillip
Appointed Date: 01 November 2006
64 years old

Director
REIHILL, Raymond Joseph
Appointed Date: 26 September 2001
63 years old

Resigned Directors

Secretary
MCKAY, Kenneth Thomas David
Resigned: 30 September 2010
Appointed Date: 19 April 1911

Director
CARROLL, Ray
Resigned: 06 August 2004
Appointed Date: 26 July 2004
61 years old

Director
CARROLL, Raymond
Resigned: 17 April 2008
Appointed Date: 20 March 2008
61 years old

Director
DILLON-MALONE, Patrick
Resigned: 18 November 2003
Appointed Date: 31 March 2003
60 years old

Director
FAGAN, John Anthony
Resigned: 31 December 2001
Appointed Date: 19 April 1911
63 years old

Director
GORDON, Donal James Andrew
Resigned: 31 October 1999
Appointed Date: 19 April 1911
61 years old

Director
MCKAY, Kenneth Thomas David
Resigned: 30 September 2010
Appointed Date: 19 April 1911
65 years old

Director
REIHILL, Mark Patrick Phillip
Resigned: 18 November 2003
Appointed Date: 26 September 2001
64 years old

Director
REIHILL, Raymond Joseph
Resigned: 28 June 2001
Appointed Date: 19 April 1911
63 years old

Director
REIHILL, Shane
Resigned: 26 September 2001
Appointed Date: 19 April 1911
60 years old

Director
REIHILL (JNR), John
Resigned: 11 October 2001
Appointed Date: 19 April 1911
67 years old

Persons With Significant Control

Tedcastle (Derry) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN KELLY LIMITED Events

13 Dec 2016
Group of companies' accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
11 Nov 2015
Group of companies' accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,333,000

07 Nov 2014
Group of companies' accounts made up to 31 March 2014
...
... and 240 more events
04 Jun 1976
Particulars re directors
05 Dec 1975
31/12/75 annual return

16 Dec 1974
31/12/74 annual return

18 Nov 1974
Particulars re directors
04 Dec 1973
31/12/73 annual return

JOHN KELLY LIMITED Charges

31 October 2008
Debenture
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. Please see attached continuation…
6 September 2006
Standard security
Delivered: 25 September 2006
Status: Satisfied on 1 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Composite debenture - all monies. 1. lands and premises at…
9 April 2002
Mortgage or charge
Delivered: 18 April 2002
Status: Satisfied on 1 December 2011
Persons entitled: Georges Quay Ulster Bank Ireland
Description: Supplemental mortgage debenture - 1. all the company's…
10 October 2001
Mortgage or charge
Delivered: 29 October 2001
Status: Satisfied on 1 December 2011
Persons entitled: Dublin 2 Ulster Bank Ireland And Ulster Bank
Description: Composite debenture (a) all that and those the freehold and…
7 September 1993
Mortgage or charge
Delivered: 23 September 1993
Status: Satisfied on 5 June 1997
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/charge the companys lands in and…
7 September 1993
Mortgage or charge
Delivered: 23 September 1993
Status: Satisfied on 5 June 1997
Persons entitled: Ulster Invest. Bank
Description: All monies. Mortgage/charge the lands in and around bank…
21 January 1993
Mortgage or charge
Delivered: 25 January 1993
Status: Satisfied on 5 June 1997
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises in coleraine…
21 January 1993
Mortgage or charge
Delivered: 25 January 1993
Status: Satisfied on 5 June 1997
Persons entitled: Ulster Bank LTD Ulster Bank LTD
Description: All monies. Mortgage mclean's filling station & 151/167…
18 March 1983
Mortgage or charge
Delivered: 28 March 1983
Status: Satisfied on 24 May 1991
Persons entitled: National Westminster
Description: All monies. Deed of covenant 1. the mortgaged premises…
18 March 1983
Mortgage or charge
Delivered: 28 March 1983
Status: Satisfied on 24 May 1991
Persons entitled: National Westminster
Description: All monies. Statutory mortgage sixty-four sixty fourth…
26 April 1982
Mortgage or charge
Delivered: 13 May 1982
Status: Satisfied on 25 April 1991
Persons entitled: National Westminster
Description: All monies. Statutory mortgage sixty four sixty-fourth…
26 April 1982
Mortgage or charge
Delivered: 13 May 1982
Status: Satisfied on 24 May 1991
Persons entitled: National Westminster
Description: All monies. Deed of covenant the mortgaged premises (being…
2 September 1981
Mortgage or charge
Delivered: 7 September 1981
Status: Satisfied on 24 May 1991
Persons entitled: National Westminster
Description: Financial agreement 1. all the companys beneficial interest…
2 September 1981
Mortgage or charge
Delivered: 7 September 1981
Status: Satisfied on 24 May 1991
Persons entitled: National Westminster
Description: Financial agreement 1. all the companys beneficial interest…
7 May 1934
Mortgage or charge
Delivered: 10 May 1934
Status: Satisfied on 10 May 1934
Persons entitled: John Lewis & Sons
Description: Mortgage 64/64TH shares of the steamship "rosa- penna"…
17 November 1932
Mortgage or charge
Delivered: 31 March 1934
Status: Satisfied on 31 March 1934
Description: Mortgage/charge balance of purchase due to builders of "s s…