Company NameJ S Kennedy & Company Limited
Company StatusDissolved
Company Number02906469
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameJ.S.K. Claims Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJoseph Sean Kennedy
Date of BirthApril 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address5 Hermes Drive
Burnham On Crouch
Essex
CM0 8SW
Director NameDianne Kennedy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(10 years, 10 months after company formation)
Appointment Duration2 years (closed 23 January 2007)
RoleCompany Director
Correspondence Address5 Hermes Drive
Burnham-On-Crouch
Essex
CM0 8SW
Secretary NameDianne Kennedy
NationalityBritish
StatusClosed
Appointed31 December 2004(10 years, 10 months after company formation)
Appointment Duration2 years (closed 23 January 2007)
RoleCompany Director
Correspondence Address5 Hermes Drive
Burnham-On-Crouch
Essex
CM0 8SW
Director NameSara Marissa Blackman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleAssistant Claims Manager
Correspondence AddressSunway 18 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QB
Director NameMr John Risby
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleAccountant
Correspondence Address36 Broad Oaks
Wick Meadows
Wickford
Essex
SS12 9BQ
Secretary NameAnnette Marion Selfe
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Celedon Close
Grays
Essex
RM16 6PZ
Secretary NameChristian Michael Steven Kennedy
NationalityBritish
StatusResigned
Appointed25 August 1995(1 year, 5 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(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2004)
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(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2004)
RoleClaims Director
Correspondence AddressC/8, No.6, Urbanizacion
Montecolarado La Pobla De Vallbona
Valencia 46185
Foreign
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

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£1,928
Cash£18,567
Current Liabilities£16,927

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
16 August 2006Return made up to 02/03/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Registered office changed on 13/06/06 from: 14 cornard road sudbury suffolk CO10 2XA (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Return made up to 02/03/05; full list of members (3 pages)
12 August 2005Secretary resigned;director resigned (1 page)
28 July 2005New secretary appointed;new director appointed (3 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 (6 pages)
13 July 2004Return made up to 02/03/04; full list of members (7 pages)
11 March 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2003Return made up to 02/03/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 February 2003Director's particulars changed (1 page)
9 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 March 2002Return made up to 02/03/02; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 March 2001Return made up to 02/03/01; full list of members (7 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 2001Ad 31/10/00--------- £ si 78@1=78 £ ic 2/80 (2 pages)
15 February 2001Ad 31/10/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
15 February 2001Ad 31/10/00--------- £ si 10@1=10 £ ic 80/90 (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 58 fieldway pitsea basildon essex SS13 3DQ (1 page)
15 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 April 2000Return made up to 02/03/00; full list of members (6 pages)
5 November 1999Company name changed J.S.K. claims services LIMITED\certificate issued on 08/11/99 (2 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 March 1999Return made up to 02/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
10 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
13 March 1998Return made up to 09/03/98; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
21 April 1997Return made up to 09/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
11 March 1996Return made up to 09/03/96; no change of members (8 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
18 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 June 1995Director resigned (2 pages)