General information

Name:

John Kendrick Limited

Office Address:

Promenade House 57 Beach Road BS23 4AP Weston Super Mare

Number: 06269347

Incorporation date: 2007-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Kendrick Ltd with the registration number 06269347 has been a part of the business world for seventeen years. The Private Limited Company can be contacted at Promenade House, 57 Beach Road in Weston Super Mare and its post code is BS23 4AP. John Kendrick Ltd was known sixteen years from now as Johnnie Vodka. The firm's registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-06-30 is the last time when the company accounts were reported.

There's a solitary director presently overseeing this particular company, namely John K. who has been performing the director's obligations for seventeen years. The following company had been directed by Edward K. till 2023. What is more another director, including Leigh M. gave up the position in 2020.

John K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • John Kendrick Ltd 2008-06-05
  • Johnnie Vodka Limited 2007-06-05

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 12 July 2023

Latest update: 26 February 2024

People with significant control

John K.
Notified on 20 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 February 2013
Annual Accounts 10th September 2013
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 10th September 2013
Annual Accounts 19th September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19th September 2014
Annual Accounts 8th October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8th October 2015
Annual Accounts 12th October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Wildin & Co Kings Buildings Lydney Gloucestershire GL15 5HE to Promenade House 57 Beach Road Weston Super Mare North Somerset BS23 4AP on Monday 24th July 2023 (AD01)
filed on: 24th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Wildin & Co Kings Buildings

Post code:

GL15 5HE

City / Town:

Lydney

HQ address,
2014

Address:

Wildin & Co Kings Buildings

Post code:

GL15 5HE

City / Town:

Lydney

HQ address,
2015

Address:

Wildin & Co Kings Buildings

Post code:

GL15 5HE

City / Town:

Lydney

HQ address,
2016

Address:

Wildin & Co Kings Buildings

Post code:

GL15 5HE

City / Town:

Lydney

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode