Company NameKendo Contracts Limited
DirectorKenneth Johnstone Phillips
Company StatusActive
Company Number05339357
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Johnstone Phillips
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland, Uk
Correspondence Address248 Bull Lane
Eccles
Kent
ME20 7HF
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Contact

Websitekendocontracts.co.uk

Location

Registered AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kenneth Johnstone Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£3,887
Cash£6,693
Current Liabilities£122,643

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O K Phillips 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O K Phillips 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page)
25 February 2015Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 May 2014Termination of appointment of Westour Services Limited as a secretary (1 page)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 April 2013Amended accounts made up to 31 January 2012 (4 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Westour Services Limited on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Kenneth Johnstone Phillips on 21 January 2010 (2 pages)
8 February 2010Secretary's details changed for Westour Services Limited on 1 October 2009 (2 pages)
21 January 2010Amended accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 July 2009Amended accounts made up to 31 January 2008 (3 pages)
2 April 2009Amended accounts made up to 31 January 2008 (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 March 2008Return made up to 21/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 March 2007Return made up to 21/01/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 March 2006Return made up to 21/01/06; full list of members (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
21 January 2005Incorporation (18 pages)