The Kenefick Jones Partnership Limited

General information

Name:

The Kenefick Jones Partnership Ltd

Office Address:

62a Pensby Road Heswall CH60 7RE Wirral

Number: 04905151

Incorporation date: 2003-09-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the date that marks the beginning of The Kenefick Jones Partnership Limited, the firm registered at 62a Pensby Road, Heswall, Wirral. This means it's been twenty one years The Kenefick Jones Partnership has existed in this business, as the company was started on 2003-09-19. Its registration number is 04905151 and the company post code is CH60 7RE. This company's SIC and NACE codes are 71111 which means Architectural activities. The Kenefick Jones Partnership Ltd filed its account information for the financial year up to 2023-04-30. Its latest annual confirmation statement was filed on 2023-10-09.

Johnathon J., Christopher J. and Andrea J. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since 2016-09-09. In addition, the managing director's duties are often supported by a secretary - Andrea J., who was officially appointed by the following company twenty one years ago.

Financial data based on annual reports

Company staff

Johnathon J.

Role: Director

Appointed: 09 September 2016

Latest update: 3 April 2024

Christopher J.

Role: Director

Appointed: 19 September 2003

Latest update: 3 April 2024

Andrea J.

Role: Secretary

Appointed: 19 September 2003

Latest update: 3 April 2024

Andrea J.

Role: Director

Appointed: 19 September 2003

Latest update: 3 April 2024

People with significant control

Executives who control the firm include: Christopher J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrea J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher J.
Notified on 8 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrea J.
Notified on 8 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 December 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 May 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 19 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2013

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Accountant/Auditor,
2016 - 2015

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age

Similar companies nearby

Closest companies