About

Registered Number: 04898773
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11d Victoria Industrial Estate, Victoria Road West, Hebburn, Tyne And Wear, NE31 1UB

 

Established in 2003, Kenneth James Ltd are based in Hebburn in Tyne And Wear, it's status at Companies House is "Active". The companies directors are listed as Rayne, Charles Anthony, Tooley, David at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNE, Charles Anthony 15 September 2003 - 1
TOOLEY, David 15 September 2003 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CH03 - Change of particulars for secretary 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 26 September 2018
PSC07 - N/A 24 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 06 June 2011
RT01 - Application for administrative restoration to the register 03 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
DISS40 - Notice of striking-off action discontinued 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AR01 - Annual Return 26 October 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 27 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 03 July 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 23 November 2005
363s - Annual Return 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.