UKBizDB.co.uk

J.A. KENT SERVICES (EAST MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.a. Kent Services (east Midlands) Limited. The company was founded 47 years ago and was given the registration number 01271995. The firm's registered office is in BARTON IN FABIS. You can find them at Chestnut Farmhouse, Chestnut Lane, Barton In Fabis, Nottingham. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:J.A. KENT SERVICES (EAST MIDLANDS) LIMITED
Company Number:01271995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1976
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Chestnut Farmhouse, Chestnut Lane, Barton In Fabis, Nottingham, NG11 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Farmhouse, Chestnut Lane, Barton In Fabis, NG11 0AE

Secretary-Active
Chestnut Farmhouse, Chestnut Lane, Barton In Fabis, NG11 0AE

Director18 December 2023Active
Chestnut Farmhouse, Chestnut Lane, Barton In Fabis, NG11 0AE

Director-Active
Chestnut Farmhouse, Chestnut Lane, Barton In Fabis, NG11 0AE

Director08 March 2021Active

People with Significant Control

Mrs Lucie Helen Ashley-Carter
Notified on:18 December 2023
Status:Active
Date of birth:February 1970
Nationality:British
Address:Chestnut Farmhouse, Barton In Fabis, NG11 0AE
Nature of control:
  • Significant influence or control
Kent Family Holdings Ltd
Notified on:17 March 2022
Status:Active
Country of residence:England
Address:Nene House, 4 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Arthur Kent
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Chestnut Farmhouse, Chestnut Lane, Nottingham, England, NG11 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Hannah Kent
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Chestnut Farmhouse, Chestnut Lane, Nottingham, England, NG11 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-02-02Capital

Second filing capital allotment shares.

Download
2022-01-18Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Address

Change sail address company with old address new address.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Address

Move registers to registered office company with new address.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.