Background WavePink WaveYellow Wave

MAIDSTONE AND MID-KENT MOTOR CLUB LIMITED (00339785)

MAIDSTONE AND MID-KENT MOTOR CLUB LIMITED (00339785) is an active UK company. incorporated on 29 April 1938. with registered office in Sittingbourne. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MAIDSTONE AND MID-KENT MOTOR CLUB LIMITED has been registered for 87 years. Current directors include COOK, Ann Margaret, JENKINS, Bruce Anthony, Mr., JENNER, Andrew David and 2 others.

Company Number
00339785
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1938
Age
87 years
Address
Thames House, Sittingbourne, ME10 4BJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COOK, Ann Margaret, JENKINS, Bruce Anthony, Mr., JENNER, Andrew David, JORDAN, Elizabeth Mary, KELLOW, Simon Paul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDSTONE AND MID-KENT MOTOR CLUB LIMITED

MAIDSTONE AND MID-KENT MOTOR CLUB LIMITED is an active company incorporated on 29 April 1938 with the registered office located in Sittingbourne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MAIDSTONE AND MID-KENT MOTOR CLUB LIMITED was registered 87 years ago.(SIC: 93120)

Status

active

Active since 87 years ago

Company No

00339785

PRIVATE-LIMITED-GUARANT-NSC Company

Age

87 Years

Incorporated 29 April 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Thames House Roman Square Sittingbourne, ME10 4BJ,

Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Apr 19
Director Left
May 19
Director Joined
May 20
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

JORDAN, Elizabeth Mary

Active
Thames House, SittingbourneME10 4BJ
Secretary
Appointed 16 May 1995

COOK, Ann Margaret

Active
Thames House, SittingbourneME10 4BJ
Born August 1962
Director
Appointed 31 Oct 2023

JENKINS, Bruce Anthony, Mr.

Active
Thames House, SittingbourneME10 4BJ
Born May 1944
Director
Appointed 20 May 2003

JENNER, Andrew David

Active
Thames House, SittingbourneME10 4BJ
Born April 1959
Director
Appointed 27 Jun 2011

JORDAN, Elizabeth Mary

Active
Thames House, SittingbourneME10 4BJ
Born July 1953
Director
Appointed 09 Apr 2019

KELLOW, Simon Paul

Active
Thames House, SittingbourneME10 4BJ
Born October 1974
Director
Appointed 31 Oct 2023

COOK, Ann Margaret

Resigned
10 Harcourt Gardens, GillinghamME8 8TG
Secretary
Appointed N/A
Resigned 17 May 1994

ABERY, Raymond

Resigned
76 Montfort Road, ChathamME5 9HA
Born January 1923
Director
Appointed N/A
Resigned 31 Dec 2003

ASHWELL, John

Resigned
Thames House, SittingbourneME10 4BJ
Born October 1926
Director
Appointed N/A
Resigned 11 Jul 2017

BROWNE, Christopher Neil

Resigned
Thames House, SittingbourneME10 4BJ
Born September 1958
Director
Appointed 13 May 2008
Resigned 11 Jul 2017

CATHCART, Lyle, Mr.

Resigned
Thames House, SittingbourneME10 4BJ
Born December 1938
Director
Appointed N/A
Resigned 23 May 2023

COOK, Ann Margaret

Resigned
Thames House, SittingbourneME10 4BJ
Born August 1962
Director
Appointed 17 May 1994
Resigned 07 Jun 2016

CROCKER, Desmond Antony

Resigned
Thames House, SittingbourneME10 4BJ
Born August 1969
Director
Appointed 31 Mar 2020
Resigned 07 May 2024

GILKS, Trevor Malcolm

Resigned
Bank House Sandway, MaidstoneME17 2NA
Born January 1938
Director
Appointed 14 Sept 1999
Resigned 20 May 2003

GROVES, John

Resigned
11 Gardeners Place, CanterburyCT4 7TR
Born January 1932
Director
Appointed N/A
Resigned 09 Mar 2004

GROVES, Steven

Resigned
Thames House, SittingbourneME10 4BJ
Born March 1959
Director
Appointed N/A
Resigned 17 May 2011

JENSEN, John Frederick

Resigned
Woodlands Canterbury Road, AshfordTN25 4DL
Born June 1943
Director
Appointed N/A
Resigned 28 Mar 1992

JORDAN, Michael Keith, Mr.

Resigned
Thames House, SittingbourneME10 4BJ
Born April 1953
Director
Appointed 19 Oct 2004
Resigned 29 Aug 2011

LANE, Raymond Trevor

Resigned
Thames House, SittingbourneME10 4BJ
Born July 1948
Director
Appointed 20 May 2003
Resigned 11 Jul 2017

OSBORNE, Michael

Resigned
19 Greenfields, MaidstoneME15 8ET
Born August 1938
Director
Appointed N/A
Resigned 04 Apr 2006

OWEN, John Arthur

Resigned
19 Hockers Lane, MaidstoneME14 3JL
Born February 1934
Director
Appointed N/A
Resigned 31 Mar 1994

SOLOMAN, Thomas

Resigned
Thames House, SittingbourneME10 4BJ
Born April 1962
Director
Appointed N/A
Resigned 11 Jul 2017

SULLIVAN, Matthew, Mr.

Resigned
Thames House, SittingbourneME10 4BJ
Born September 1972
Director
Appointed 15 May 2001
Resigned 17 May 2011

THOMPSON, Howard

Resigned
Thames House, SittingbourneME10 4BJ
Born November 1945
Director
Appointed N/A
Resigned 11 Jul 2017

THORNTON, Paul

Resigned
Roman Square, SittingbourneME10 4BJ
Born May 1966
Director
Appointed 27 Jun 2011
Resigned 01 Jun 2021

WOOD, Gary Richard

Resigned
Roman Square, SittingbourneME10 4BJ
Born September 1958
Director
Appointed 07 Jul 2015
Resigned 07 May 2019
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Resolution
28 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
28 August 2003
288cChange of Particulars
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Resolution
5 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
21 June 1995
363b363b
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
20 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
5 August 1991
363(287)363(287)
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
30 March 1990
288288
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
20 June 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
363363
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts