Company NameJ S Kennedy Services Limited
Company StatusDissolved
Company Number02063487
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameJ.S. Kennedy & Company Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDianne Kennedy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(15 years after company formation)
Appointment Duration7 years (closed 11 November 2008)
RoleCompany Director
Correspondence Address5 Hermes Drive
Burnham-On-Crouch
Essex
CM0 8SW
Director NameJoseph Sean Kennedy
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed31 July 2005(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address5 Hermes Drive
Burnham On Crouch
Essex
CM0 8SW
Secretary NameJoseph Sean Kennedy
NationalityIrish
StatusClosed
Appointed31 July 2005(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address5 Hermes Drive
Burnham On Crouch
Essex
CM0 8SW
Director NameRalph Michael Haslam
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1993)
RoleInsurance Broker
Correspondence AddressThe Orangery
Felix Hall
Kelvedon
Essex
CO5 9DG
Director NameJoseph Sean Kennedy
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1991(5 years after company formation)
Appointment Duration10 years (resigned 31 October 2001)
RoleInsurance Broker
Correspondence Address5 Hermes Drive
Burnham On Crouch
Essex
CM0 8SW
Director NamePeter Robert Nutting
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressNorth Breache Manor
Ewhurst
Surrey
GU6 7SN
Secretary NameJoseph Sean Kennedy
NationalityIrish
StatusResigned
Appointed16 October 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address5 Hermes Drive
Burnham On Crouch
Essex
CM0 8SW
Director NameMr John Risby
NationalityBritish
StatusResigned
Appointed16 April 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1995)
RoleAccountant
Correspondence Address36 Broad Oaks
Wick Meadows
Wickford
Essex
SS12 9BQ
Secretary NameAnnette Marion Selfe
NationalityBritish
StatusResigned
Appointed05 May 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address17 Celedon Close
Grays
Essex
RM16 6PZ
Director NameSara Marissa Blackman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleClaims Director
Correspondence AddressSunway 18 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QB
Secretary NameChristian Michael Steven Kennedy
NationalityBritish
StatusResigned
Appointed25 August 1995(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressCreekview The Esplanade
Hullbridge
Hockley
Essex
SS5 6LX
Director NameSara Marissa Igglesden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2005)
RoleClaims Director
Correspondence AddressC/8, No.6, Urbanizacion
Montecolarado La Pobla De Vallbona
Valencia 46185
Foreign
Secretary NameSara Marissa Igglesden
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2005)
RoleClaims Director
Correspondence AddressC/8, No.6, Urbanizacion
Montecolarado La Pobla De Vallbona
Valencia 46185
Foreign

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£14,336
Cash£33,415
Current Liabilities£19,531

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008Application for striking-off (1 page)
26 November 2007Return made up to 16/10/07; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 February 2007Return made up to 16/10/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Registered office changed on 13/06/06 from: 14 cornard road sudbury suffolk CO10 2XA (1 page)
31 January 2006Return made up to 16/10/05; full list of members (2 pages)
31 January 2006Director's particulars changed (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 October 2004Return made up to 16/10/04; full list of members (6 pages)
1 October 2004Registered office changed on 01/10/04 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2004Secretary's particulars changed;director's particulars changed (1 page)
14 January 2004Return made up to 16/10/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 February 2003Director's particulars changed (1 page)
29 October 2002Return made up to 16/10/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 November 2001Director resigned (1 page)
6 November 2001Return made up to 16/10/01; full list of members (6 pages)
6 November 2001New director appointed (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
8 November 2000Registered office changed on 08/11/00 from: 58 fieldway pitsea basildon essex SS13 3DQ (1 page)
8 November 2000Return made up to 16/10/00; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 December 1999Return made up to 16/10/99; full list of members (6 pages)
5 November 1999Company name changed J.S. kennedy & company LIMITED\certificate issued on 08/11/99 (2 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 January 1999Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
24 October 1997Return made up to 16/10/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 October 1996 (15 pages)
10 November 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1996Full accounts made up to 31 October 1995 (15 pages)
25 October 1995Return made up to 16/10/95; no change of members (10 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995Secretary resigned (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
5 January 1989Full accounts made up to 31 March 1988 (11 pages)