About

Registered Number: 02213410
Date of Incorporation: 25/01/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: Herston Cross House, 230 High Street, Swanage, Dorset, BH19 2PQ,

 

Founded in 1988, J.F.K. Binding Supplies Ltd has its registered office in Dorset, it has a status of "Active". Hawkes, Nicola Jane, Keddy, James Garfield, Keddy, Patricia Jane, Keddy, Angela Maria, Burn, Raymond, Keddy, James Francis are the current directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKES, Nicola Jane 21 August 2002 - 1
KEDDY, James Garfield 21 August 2002 - 1
KEDDY, Patricia Jane 21 August 2002 - 1
BURN, Raymond 01 May 1993 26 June 1998 1
KEDDY, James Francis N/A 08 November 2004 1
Secretary Name Appointed Resigned Total Appointments
KEDDY, Angela Maria N/A 21 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 04 May 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 12 May 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 05 May 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 09 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 06 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2005
395 - Particulars of a mortgage or charge 11 February 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
AA - Annual Accounts 20 March 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 14 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2002
AA - Annual Accounts 13 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
225 - Change of Accounting Reference Date 10 January 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
AA - Annual Accounts 14 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 24 May 1995
395 - Particulars of a mortgage or charge 15 November 1994
AA - Annual Accounts 23 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 27 May 1993
288 - N/A 25 April 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 26 May 1992
288 - N/A 20 May 1992
363s - Annual Return 20 May 1992
288 - N/A 21 May 1991
AA - Annual Accounts 16 May 1991
363b - Annual Return 16 May 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
395 - Particulars of a mortgage or charge 12 June 1989
287 - Change in situation or address of Registered Office 24 February 1988
288 - N/A 24 February 1988
NEWINC - New incorporation documents 25 January 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 2005 Outstanding

N/A

Deed of charge over credit balances 09 November 1994 Outstanding

N/A

Debenture 24 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.