About

Registered Number: 02311638
Date of Incorporation: 01/11/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 6 months ago)
Registered Address: Old Court House, North Trade Road, Battle, East Sussex, TN33 0EX

 

Having been setup in 1988, Adams Johns Kennard Ltd have registered office in Battle, East Sussex, it's status is listed as "Dissolved". The current directors of this business are listed as Courtney Bennett, Katherine Elizabeth, Courtney-bennett, Frederic Donovan, Adams, George, Ajk Employee Trust Ltd, Clark, Peter Charles, Courtnage, Michael John, Kennard, Richard Roy, Pitman, Albert, Wallwork, John Stuart, White, John at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY BENNETT, Katherine Elizabeth 01 April 2014 - 1
COURTNEY-BENNETT, Frederic Donovan 01 October 1993 - 1
ADAMS, George N/A 12 December 1992 1
AJK EMPLOYEE TRUST LTD N/A 11 December 2000 1
CLARK, Peter Charles N/A 31 March 2014 1
COURTNAGE, Michael John 28 January 1992 14 September 2001 1
KENNARD, Richard Roy N/A 31 March 2014 1
PITMAN, Albert 02 June 1992 31 July 1997 1
WALLWORK, John Stuart N/A 24 December 1992 1
WHITE, John N/A 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 16 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 25 April 2014
SH03 - Return of purchase of own shares 10 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 19 September 2011
RESOLUTIONS - N/A 05 July 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 16 February 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
AA - Annual Accounts 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
RESOLUTIONS - N/A 22 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 21 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1999
363s - Annual Return 20 April 1999
395 - Particulars of a mortgage or charge 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
RESOLUTIONS - N/A 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 21 June 1998
AA - Annual Accounts 13 October 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
363s - Annual Return 31 May 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 12 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 05 May 1994
288 - N/A 02 November 1993
288 - N/A 14 September 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 07 May 1993
395 - Particulars of a mortgage or charge 24 February 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
AA - Annual Accounts 24 June 1992
288 - N/A 22 June 1992
RESOLUTIONS - N/A 11 May 1992
123 - Notice of increase in nominal capital 11 May 1992
363b - Annual Return 27 April 1992
288 - N/A 02 February 1992
AA - Annual Accounts 01 July 1991
RESOLUTIONS - N/A 10 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1991
123 - Notice of increase in nominal capital 10 May 1991
363b - Annual Return 01 May 1991
AA - Annual Accounts 08 June 1990
288 - N/A 24 May 1990
363 - Annual Return 24 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1989
NEWINC - New incorporation documents 01 November 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 March 1999 Outstanding

N/A

Credit agreement 18 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.