Company NameKenneth James Limited
DirectorCharles Anthony Rayne
Company StatusActive
Company Number04898773
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Charles Anthony Rayne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Calder Walk
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XS
Secretary NameMr Charles Anthony Rayne
StatusCurrent
Appointed02 October 2023(20 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address5 Perth Court Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameDavid Tooley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Cauldwell Villas
South Shields
Tyne & Wear
NE34 0SX
Director NameEdwin Robert Cowell Herron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Brewery Bond
Duke Street
North Shields
Tyne And Wear
NE29 6EQ
Secretary NameEdwin Robert Cowell Herron
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Brewery Bond
Duke Street
North Shields
Tyne And Wear
NE29 6EQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitevacuum-packaging.co.uk

Location

Registered Address5 Perth Court Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Edwin Robert Cowell Herron
60.00%
Ordinary
40 at £1Charles Anthony Rayne
40.00%
Ordinary

Financials

Year2014
Net Worth£55,817
Cash£3,748
Current Liabilities£62,499

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

9 November 2023Termination of appointment of Edwin Robert Cowell Herron as a secretary on 2 October 2023 (1 page)
9 November 2023Termination of appointment of Edwin Robert Cowell Herron as a director on 2 October 2023 (1 page)
1 November 2023Director's details changed for Charles Anthony Rayne on 2 October 2023 (2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
10 February 2023Registered office address changed from Unit 11D Victoria Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB to 5 Perth Court Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 10 February 2023 (1 page)
9 February 2023Change of details for Charles Anthony Rayne as a person with significant control on 8 February 2023 (2 pages)
23 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
24 September 2021Change of details for Charles Anthony Rayne as a person with significant control on 30 September 2020 (2 pages)
24 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
14 September 2020Director's details changed for Edwin Robert Cowell Herron on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Edwin Robert Cowell Herron on 1 January 2020 (2 pages)
14 September 2020Secretary's details changed for Edwin Robert Cowell Herron on 14 September 2020 (1 page)
13 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
24 September 2018Cessation of Edwin Robert Cowell Herron as a person with significant control on 16 September 2017 (1 page)
22 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
16 September 2014Registered office address changed from Unit 12B Victoria Industrial Estate Victoria Road West Hebburn Tyne & Wear NE31 1UB to Unit 11D Victoria Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Unit 12B Victoria Industrial Estate Victoria Road West Hebburn Tyne & Wear NE31 1UB to Unit 11D Victoria Industrial Estate Victoria Road West Hebburn Tyne and Wear NE31 1UB on 16 September 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 November 2011Director's details changed for Charles Anthony Rayne on 1 October 2010 (2 pages)
29 November 2011Director's details changed for Edwin Robert Cowell Herron on 1 October 2010 (2 pages)
29 November 2011Director's details changed for Charles Anthony Rayne on 1 October 2010 (2 pages)
29 November 2011Director's details changed for Edwin Robert Cowell Herron on 1 October 2010 (2 pages)
29 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
29 November 2011Director's details changed for Charles Anthony Rayne on 1 October 2010 (2 pages)
29 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
29 November 2011Director's details changed for Edwin Robert Cowell Herron on 1 October 2010 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 June 2011Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 June 2011Administrative restoration application (3 pages)
3 June 2011Administrative restoration application (3 pages)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
26 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
21 October 2009Termination of appointment of David Tooley as a director (1 page)
21 October 2009Termination of appointment of David Tooley as a director (1 page)
27 February 2009Return made up to 15/09/08; full list of members (4 pages)
27 February 2009Return made up to 15/09/08; full list of members (4 pages)
20 February 2009Return made up to 15/09/07; full list of members (4 pages)
20 February 2009Return made up to 15/09/07; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 October 2006Return made up to 15/09/06; full list of members (3 pages)
13 October 2006Return made up to 15/09/06; full list of members (3 pages)
13 April 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
13 April 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
23 November 2005Return made up to 15/09/05; full list of members (3 pages)
23 November 2005Return made up to 15/09/05; full list of members (3 pages)
8 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Secretary's particulars changed;director's particulars changed (1 page)
20 October 2003Secretary's particulars changed;director's particulars changed (1 page)
30 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Incorporation (16 pages)
15 September 2003Incorporation (16 pages)