UKBizDB.co.uk

JAMES CONNAUGHT LIMITED

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

This company is commonly known as James Connaught Limited. The company was founded 28 years ago and was given the registration number 03127726. The firm's registered office is in KENT. You can find them at 15 Freathy Lane, Kennington, Ashford, Kent, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:JAMES CONNAUGHT LIMITED
Company Number:03127726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:15 Freathy Lane, Kennington, Ashford, Kent, TN25 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, England, BN27 1DW

Director06 October 2021Active
15 Freathy Lane, Orchard Rise, Ashford, TN25 4QP

Secretary17 November 1995Active
74 College Road, Sittingbourne, ME10 1LD

Secretary17 November 1995Active
15 Freathy Lane, Orchard Rise, Ashford, TN25 4QP

Director17 November 1995Active
15 Freathy Lane, Orchard Rise, Ashford, TN25 4QP

Director05 February 2001Active
15 Freathy Lane, Orchard Rise, Ashford, TN25 4QP

Director17 November 1995Active
5 Adbert Drive, East Farleigh, Maidstone, ME15 0DE

Director01 May 2006Active
5 Adbert Drive, East Farleigh, Maidstone, ME15 0DE

Director03 December 1997Active
5, Adbert Drive, East Farleigh, Maidstone, United Kingdom, ME15 0DE

Director12 December 2010Active
5 Adbert Drive, East Farleigh, Maidstone, ME15 0DE

Director03 December 1997Active

People with Significant Control

Mr Matthew Sellens
Notified on:06 October 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cedric Peter Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:15, Freathy Lane, Ashford, United Kingdom, TN25 4QP
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
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-13Dissolution

Dissolution application strike off company.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination secretary company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.