Advanced company searchLink opens in new window

JOHN KELLY LIMITED

Company number R0000420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,333,000
07 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,333,000
30 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
03 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of entry into: facilities;ancillary;deeds; id agreements 28/11/2012
29 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
29 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
20 Dec 2011 AD01 Registered office address changed from 1 Lombard Street, Belfast BT1 1BN on 20 December 2011
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
05 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
16 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Mr Raymond Joseph Reihill on 31 July 2011
20 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Board of directors empowered,authorised and directed to enter into,issue and execute documents 07/12/2010
02 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
30 Sep 2010 AP03 Appointment of Mr Raymond Carroll as a secretary
30 Sep 2010 TM02 Termination of appointment of Kenneth Mckay as a secretary
30 Sep 2010 TM01 Termination of appointment of Kenneth Mckay as a director
14 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Raymond Joseph Reihill on 1 July 2010
13 Sep 2010 CH01 Director's details changed for Mark Patrick Phillip Reihill on 1 July 2010
13 Sep 2010 CH01 Director's details changed for Mr Kenneth Thomas David Mckay on 1 July 2010