Company NameJ K N Hull Ltd
Company StatusDissolved
Company Number04837802
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 4 months ago)
Dissolution Date27 October 2020 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Ralph William Penistone
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(3 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 27 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Westfield Avenue
Rawcliffe
Goole
North Humberside
DN14 8QY
Secretary NameRalph William Pennistone
NationalityBritish
StatusClosed
Appointed18 July 2007(4 years after company formation)
Appointment Duration13 years, 3 months (closed 27 October 2020)
RoleCompany Director
Correspondence Address26 Westfield Avenue
Rawcliffe
Goole
North Humberside
DN14 8QY
Director NameMr Paul Simon Garton
Date of BirthFebruary 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(13 years, 3 months after company formation)
Appointment Duration4 years (closed 27 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Thanet Road
Hull
HU9 4BL
Secretary NameMr Paul Simon Garton
StatusClosed
Appointed14 October 2016(13 years, 3 months after company formation)
Appointment Duration4 years (closed 27 October 2020)
RoleCompany Director
Correspondence Address100 Thanet Road
Hull
HU9 4BL
Director NameMokhtar Kourgli
Date of BirthJune 1956 (Born 67 years ago)
NationalityAlgeria
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address106 Chester Avenue
Beverley
North Humberside
HU17 8UX
Secretary NameMokhtar Kourgli
NationalityAlgeria
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address106 Chester Avenue
Beverley
North Humberside
HU17 8UX
Director NameMokhtar Nazim Kourgli
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Chester Avenue
Beverley
North Humberside
HU17 8UQ
Director NameGarry Stuart Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Amethyst Grove
Waterlooville
Hampshire
PO7 8SG

Location

Registered Address46 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

50 at £1Garry Stuart Wells
50.00%
Ordinary
50 at £1Ralph William Penistone
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,953
Cash£160
Current Liabilities£101,676

Accounts

Latest Accounts30 November 2017 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
8 December 2016Registered office address changed from Hadlow Works Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW to 46 Chester Avenue Beverley East Yorkshire HU178UQ on 8 December 2016 (1 page)
24 November 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 October 2016Appointment of Mr Paul Simon Garton as a secretary on 14 October 2016 (2 pages)
20 October 2016Appointment of Mr Paul Simon Garton as a director on 14 October 2016 (2 pages)
30 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
12 June 2013Termination of appointment of Garry Wells as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Ralph William Penistone on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Garry Stuart Wells on 18 July 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 July 2009Director's change of particulars / ralph penistone / 01/07/2007 (1 page)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 September 2008Registered office changed on 11/09/2008 from hadlow works, helsinki road sutton fields industrial estate hull yorkshire HU7 oyw (1 page)
11 September 2008Return made up to 18/07/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 January 2008Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
22 October 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 October 2007New secretary appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2006Return made up to 18/07/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 August 2004Return made up to 18/07/04; full list of members (7 pages)
14 January 2004New director appointed (2 pages)
18 July 2003Incorporation (17 pages)