J F K (WITNEY) LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX28 4DY

Company number 03322068
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address 16 ORKNEY PLACE, WITNEY, OXFORDSHIRE, OX28 4DY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of David Michael Kelly as a director on 15 August 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 5 . The most likely internet sites of J F K (WITNEY) LIMITED are www.jfkwitney.co.uk, and www.j-f-k-witney.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Hanborough Rail Station is 5.9 miles; to Charlbury Rail Station is 6.1 miles; to Ascott-under-Wychwood Rail Station is 6.4 miles; to Kingham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J F K Witney Limited is a Private Limited Company. The company registration number is 03322068. J F K Witney Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of J F K Witney Limited is 16 Orkney Place Witney Oxfordshire Ox28 4dy. The company`s financial liabilities are £279.48k. It is £175.96k against last year. The cash in hand is £262.8k. It is £118.72k against last year. And the total assets are £427.74k, which is £165.3k against last year. KELLY, Pamela Avril is a Secretary of the company. KELLY, John (Jnr) is a Director of the company. KELLY, John is a Director of the company. KELLY, Pam is a Director of the company. KELLY, Paul John is a Director of the company. Secretary FORDE, John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FORDE, John has been resigned. Director KELLY, David Michael has been resigned. Director KELLY, David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of domestic buildings".


j f k (witney) Key Finiance

LIABILITIES £279.48k
+169%
CASH £262.8k
+82%
TOTAL ASSETS £427.74k
+62%
All Financial Figures

Current Directors

Secretary
KELLY, Pamela Avril
Appointed Date: 01 December 2004

Director
KELLY, John (Jnr)
Appointed Date: 01 November 2004
49 years old

Director
KELLY, John
Appointed Date: 21 February 1997
76 years old

Director
KELLY, Pam
Appointed Date: 22 February 2012
76 years old

Director
KELLY, Paul John
Appointed Date: 01 November 2004
54 years old

Resigned Directors

Secretary
FORDE, John
Resigned: 01 March 2004
Appointed Date: 21 February 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 February 1997
Appointed Date: 21 February 1997

Director
FORDE, John
Resigned: 01 July 2003
Appointed Date: 21 February 1997
70 years old

Director
KELLY, David Michael
Resigned: 15 August 2016
Appointed Date: 01 April 2015
52 years old

Director
KELLY, David
Resigned: 01 March 2013
Appointed Date: 01 November 2004
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 February 1997
Appointed Date: 21 February 1997

Persons With Significant Control

Mr John Kelly
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

J F K (WITNEY) LIMITED Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
24 Feb 2017
Termination of appointment of David Michael Kelly as a director on 15 August 2016
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5

05 Jan 2016
Total exemption small company accounts made up to 31 July 2015
09 Apr 2015
Appointment of Mr David Michael Kelly as a director on 1 April 2015
...
... and 54 more events
07 Mar 1997
New secretary appointed;new director appointed
07 Mar 1997
Director resigned
07 Mar 1997
New director appointed
07 Mar 1997
Registered office changed on 07/03/97 from: bridge house 181 queen victoria street london EC4V 4DD
21 Feb 1997
Incorporation