Background WavePink WaveYellow Wave

JOHN KENNEDY (CIVIL ENGINEERING) LIMITED (00948549)

JOHN KENNEDY (CIVIL ENGINEERING) LIMITED (00948549) is an active UK company. incorporated on 24 February 1969. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. JOHN KENNEDY (CIVIL ENGINEERING) LIMITED has been registered for 57 years. Current directors include BRUCE, David Andrew.

Company Number
00948549
Status
active
Type
ltd
Incorporated
24 February 1969
Age
57 years
Address
Tower Bridge House, London, E1W 1DD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BRUCE, David Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN KENNEDY (CIVIL ENGINEERING) LIMITED

JOHN KENNEDY (CIVIL ENGINEERING) LIMITED is an active company incorporated on 24 February 1969 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. JOHN KENNEDY (CIVIL ENGINEERING) LIMITED was registered 57 years ago.(SIC: 41201)

Status

active

Active since 57 years ago

Company No

00948549

LTD Company

Age

57 Years

Incorporated 24 February 1969

Size

N/A

Accounts

ARD: 31/12

Overdue

9 years overdue

Last Filed

Made up to 31 December 2014 (11 years ago)
Submitted on 18 June 2015 (10 years ago)
Period: 1 January 2014 - 31 December 2014(13 months)
Type: Dormant

Next Due

Due by 30 September 2016
Period: 1 January 2015 - 31 December 2015

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 19 December 2016
For period ending 5 December 2016
Contact
Address

Tower Bridge House St Katharine's Way London, E1W 1DD,

Previous Addresses

C/O Balfour Beatty Utility Solutions Limited Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH
From: 24 February 1969To: 25 June 2016
Timeline

8 key events • 1969 - 2014

Funding Officers Ownership
Company Founded
Feb 69
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 13
Director Left
Jan 14
Director Left
Apr 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DALLAS, Michael Kane

Active
St Katharine's Way, LondonE1W 1DD
Secretary
Appointed 15 Sept 2015

BRUCE, David Andrew

Active
St Katharine's Way, LondonE1W 1DD
Born August 1971
Director
Appointed 23 Nov 2010

DUNCAN, Mathew

Resigned
74 Millbeck Green, CollinghamLS22 5AG
Secretary
Appointed 23 Jul 2003
Resigned 16 Oct 2003

JAMES, Thomas John

Resigned
62 Potter Street, MelbourneDE73 8DW
Secretary
Appointed 16 Oct 2003
Resigned 25 Apr 2012

MURRAY, John Francis

Resigned
The Coach House, Cheadle HulmeSK8 6LE
Secretary
Appointed N/A
Resigned 04 Sept 1997

PICKUP, Jonathan Mark Spencer

Resigned
47 Birtles Road, MacclesfieldSK10 3JG
Secretary
Appointed 11 Dec 1997
Resigned 23 Jul 2003

WARGENT, Nicholas James

Resigned
Newton Chambers Road, SheffieldS35 2PH
Secretary
Appointed 25 Apr 2012
Resigned 24 Apr 2015

A B & C SECRETARIAL LIMITED

Resigned
Dennis House, ManchesterM2 1JD
Corporate secretary
Appointed 04 Sept 1997
Resigned 11 Dec 1997

BONNETTE, Stewart

Resigned
7 Bracknel Way, AughtonL39 3RQ
Born July 1957
Director
Appointed 19 Apr 2000
Resigned 30 Nov 2000

BROOKES, Philip

Resigned
Tudor House, Boston SpaLS23 6DP
Born October 1959
Director
Appointed 23 Jul 2003
Resigned 31 Dec 2009

CARTY, Thomas John

Resigned
1 Kenmore Drive, AltrinchamWA15 8QN
Born June 1940
Director
Appointed 04 Sept 1997
Resigned 01 Dec 2002

DUNCAN, Mathew Robert

Resigned
Hollybush Green, WetherbyLS22 5BE
Born December 1962
Director
Appointed 23 Jul 2003
Resigned 22 Nov 2010

ECKERSALL, Malcolm Kenyon

Resigned
Juniper House Snows Ride, WindleshamGU20 6LA
Born December 1945
Director
Appointed 23 Jul 2003
Resigned 07 Oct 2003

FLAHERTY, Thomas

Resigned
Astor, AltrinchamWA15 0LR
Born February 1940
Director
Appointed N/A
Resigned 04 Sept 1997

HAMMOND, Thomas Albert

Resigned
159 Heywood Old Road, MiddletonM24 4QR
Born February 1943
Director
Appointed 04 Sept 1997
Resigned 23 Jul 2003

JAGGER, Stephen

Resigned
15 Greshams Way, EdenbridgeTN8 5NY
Born October 1954
Director
Appointed 10 Oct 2001
Resigned 01 Dec 2002

KELLY, Colin John

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born April 1965
Director
Appointed 22 Jan 2013
Resigned 18 Apr 2014

KENNEDY, John Thomas

Resigned
June Corner, AltrinchamWA15 0DP
Born June 1938
Director
Appointed N/A
Resigned 04 Sept 1997

MURRAY, John Francis

Resigned
The Coach House, Cheadle HulmeSK8 6LE
Born May 1946
Director
Appointed N/A
Resigned 30 May 2002

PERRIN, Barry Peter

Resigned
22 Westmeads, HorleyRH6 9AF
Born July 1963
Director
Appointed 16 Oct 2003
Resigned 31 Jul 2006

PICKUP, Jonathan Mark Spencer

Resigned
47 Birtles Road, MacclesfieldSK10 3JG
Born March 1964
Director
Appointed 11 Dec 1997
Resigned 23 Jul 2003

REGAN, Thomas

Resigned
6 Warwick Close, KnutsfordWA16 8NA
Born April 1948
Director
Appointed 04 Sept 1997
Resigned 10 Jun 2008

ROBSON, Douglas

Resigned
Chapel House Whittlestone Head, DarwenBB3 3PP
Born May 1951
Director
Appointed 04 Sept 1997
Resigned 23 Jul 2003

SPARROW, Michael Jeremy

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born July 1961
Director
Appointed 04 Jan 2010
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

168

Restoration Order Of Court
2 March 2023
AC92AC92
Gazette Dissolved Liquidation
7 November 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 August 2018
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 August 2017
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 June 2016
4.704.70
Liquidation Voluntary Appointment Of Liquidator
23 June 2016
600600
Resolution
23 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Resolution
4 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2013
CC04CC04
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
13 March 2007
652C652C
Legacy
17 February 2007
652a652a
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 September 2002
AUDAUD
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
4 September 2002
225Change of Accounting Reference Date
Legacy
7 May 2002
363aAnnual Return
Legacy
2 November 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
28 October 2001
AUDAUD
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288bResignation of Director or Secretary
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
12 August 1998
122122
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Legacy
20 September 1997
403aParticulars of Charge Subject to s859A
Legacy
17 September 1997
155(6)a155(6)a
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Resolution
10 September 1997
RESOLUTIONSResolutions
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Memorandum Articles
10 July 1997
MEM/ARTSMEM/ARTS
Legacy
10 July 1997
88(2)R88(2)R
Resolution
10 July 1997
RESOLUTIONSResolutions
Resolution
10 July 1997
RESOLUTIONSResolutions
Resolution
10 July 1997
RESOLUTIONSResolutions
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
20 March 1997
MEM/ARTSMEM/ARTS
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
122122
Legacy
20 March 1997
88(2)R88(2)R
Legacy
20 March 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
18 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
3 December 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
225(1)225(1)
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Accounts With Made Up Date
6 April 1981
AAAnnual Accounts
Accounts With Made Up Date
4 June 1979
AAAnnual Accounts
Legacy
3 August 1977
363363
Accounts With Made Up Date
12 November 1976
AAAnnual Accounts
Legacy
29 November 1975
363363
Certificate Change Of Name Company
27 July 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1969
NEWINCIncorporation