Company NameJ.Kent (Auctioneers) Limited
DirectorGeoffrey Andrew Thomas
Company StatusActive
Company Number00363332
CategoryPrivate Limited Company
Incorporation Date24 September 1940(83 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Geoffrey Andrew Thomas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Claremount Road
Wallasey
Merseyside
CH45 3JQ
Wales
Secretary NameLynn Thomas
NationalityBritish
StatusCurrent
Appointed31 July 2006(65 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Correspondence Address130 Claremount Road
Wallasey
Merseyside
CH45 3JQ
Wales
Director NameMr Barry Cantrell Marsden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(50 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 September 2004)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address135 Frankby Road
West Kirby
Wirral
Merseyside
CH48 9UT
Wales
Director NameMrs Gaynor Mair Marsden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(50 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1997)
RoleSecretary/Bookkeeper
Correspondence Address135 Frankby Road
West Kirby
Wirral
Merseyside
L48 9UT
Director NameMr Richard Roger Morgan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(50 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1997)
RoleAuctioneer
Correspondence Address140 Mill Lane
Wallasey
Merseyside
L44 3BN
Secretary NameMrs Gaynor Mair Marsden
NationalityBritish
StatusResigned
Appointed07 May 1991(50 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address135 Frankby Road
West Kirby
Wirral
Merseyside
L48 9UT
Secretary NameMr Geoffrey Andrew Thomas
NationalityBritish
StatusResigned
Appointed27 September 1995(55 years after company formation)
Appointment Duration12 years, 9 months (resigned 15 July 2008)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address130 Claremount Road
Wallasey
Merseyside
CH45 3JQ
Wales
Director NameJane Elizabeth Marsden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(64 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Frankby Road
West Kirby
Merseyside
CH48 9UT
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

426 at £1Mr Geoffrey Andrew Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,942
Cash£708
Current Liabilities£33,628

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

15 May 1997Delivered on: 22 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 December 1974Delivered on: 7 January 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All money's due etc.
Particulars: 2 volkyrie road wallasey, merseyside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 426
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 426
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 426
(4 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 426
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 426
(4 pages)
3 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 426
(4 pages)
28 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2009Return made up to 11/05/09; full list of members (3 pages)
29 September 2009Return made up to 11/05/08; full list of members (4 pages)
29 September 2009Return made up to 11/05/09; full list of members (3 pages)
29 September 2009Return made up to 11/05/08; full list of members (4 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Appointment terminated secretary geoffrey thomas (1 page)
15 July 2008Appointment terminated secretary geoffrey thomas (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
17 October 2007Return made up to 11/05/07; full list of members (3 pages)
17 October 2007Return made up to 11/05/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 February 2007Registered office changed on 23/02/07 from: c/o priory partnership 1 abbots quay priory wharf birkenhead CH41 5LH (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Return made up to 11/05/06; full list of members (3 pages)
23 February 2007Registered office changed on 23/02/07 from: c/o priory partnership 1 abbots quay priory wharf birkenhead CH41 5LH (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Return made up to 11/05/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 June 2005Return made up to 11/05/05; full list of members (3 pages)
7 June 2005Return made up to 11/05/05; full list of members (3 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(7 pages)
20 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 May 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(8 pages)
22 May 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(8 pages)
27 August 2002Return made up to 11/05/02; full list of members (5 pages)
27 August 2002Return made up to 11/05/02; full list of members (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2001Return made up to 11/05/01; full list of members (6 pages)
30 July 2001Return made up to 11/05/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 June 2000Return made up to 11/05/00; full list of members (7 pages)
26 June 2000Return made up to 11/05/00; full list of members (7 pages)
20 July 1999Return made up to 11/05/99; no change of members (4 pages)
20 July 1999Return made up to 11/05/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 August 1998Return made up to 11/05/98; full list of members (6 pages)
24 August 1998Return made up to 11/05/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Director resigned (1 page)
21 May 1997Return made up to 11/05/97; no change of members (4 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Return made up to 11/05/97; no change of members (4 pages)
3 August 1996Return made up to 11/05/96; no change of members (4 pages)
3 August 1996Return made up to 11/05/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 August 1995 (6 pages)
6 June 1996Full accounts made up to 31 August 1995 (6 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1940Certificate of incorporation (1 page)
24 September 1940Certificate of incorporation (1 page)