You are here: bizstats.co.uk > a-z index > J list

J.p. Kennedy Construction Company Limited FINCHLEY


J.p. Kennedy Construction Company started in year 2011 as Private Limited Company with registration number 07838025. The J.p. Kennedy Construction Company company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Finchley at 2nd Floor. Postal code: N3 2JX. Since 2011-11-23 J.p. Kennedy Construction Company Limited is no longer carrying the name Ashe Projects.

The company has 2 directors, namely Margaret A., Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 7 November 2011 and Margaret A. has been with the company for the least time - from 15 October 2015. As of 27 April 2024, our data shows no information about any ex officers on these positions.

J.p. Kennedy Construction Company Limited Address / Contact

Office Address 2nd Floor
Office Address2 314 Regents Park Road
Town Finchley
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07838025
Date of Incorporation Mon, 7th Nov 2011
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Margaret A.

Position: Director

Appointed: 15 October 2015

Michael A.

Position: Director

Appointed: 07 November 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Michael A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Margaret A. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ashe Projects November 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth9 9164 2524 6445 418      
Balance Sheet
Cash Bank On Hand   75912 93370 10621 102100 594369 005436 505
Current Assets173 945189 845263 000224 285247 004546 442581 295799 514637 496812 796
Debtors27 74947 078171 774186 990186 261391 663560 193698 920268 491376 291
Net Assets Liabilities   5 41821 48737 82465 88893 332190 589285 197
Other Debtors   97 80260 09249 68074 3222 79324 41615 744
Property Plant Equipment   30 69048 48783 14073 75176 350172 174169 646
Total Inventories   36 53647 81084 673    
Cash Bank In Hand72 77394 6953 517759      
Intangible Fixed Assets46 00040 25034 50028 750      
Stocks Inventory73 42348 07287 70936 536      
Tangible Fixed Assets16 29817 55031 09630 690      
Reserves/Capital
Called Up Share Capital111100      
Profit Loss Account Reserve9 9154 2514 6435 318      
Shareholder Funds9 9164 2524 6445 418      
Other
Accumulated Amortisation Impairment Intangible Assets   28 75034 50040 25046 00051 75057 500 
Accumulated Depreciation Impairment Property Plant Equipment   21 61033 26848 03661 04555 47677 986107 925
Average Number Employees During Period      3333
Bank Borrowings Overdrafts     225 285174 354115 63656 65856 658
Corporation Tax Payable   7 1248 39514 85220 19016 30920 57144 938
Creditors   272 1698 806227 798174 354127 09473 57917 767
Dividends Paid On Shares     17 25011 500   
Fixed Assets62 29857 80065 59659 44071 487100 39085 25182 100172 174 
Increase From Amortisation Charge For Year Intangible Assets    5 7505 7505 7505 7505 750 
Increase From Depreciation Charge For Year Property Plant Equipment    11 65814 76813 00913 47330 38429 939
Intangible Assets   28 75023 00017 25011 5005 750  
Intangible Assets Gross Cost   57 50057 50057 50057 50057 50057 500 
Net Current Assets Liabilities-52 382-53 548-54 733-47 884-32 951181 029168 896152 832124 707161 526
Number Shares Issued Fully Paid    100     
Other Creditors   238 2978 8062 513133 45611 45816 92117 767
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       19 0427 874 
Other Disposals Property Plant Equipment       31 22020 408 
Other Taxation Social Security Payable   1 7346 3287 9024 99131 318124 69262 717
Par Value Share 1111     
Property Plant Equipment Gross Cost   52 30081 755131 176134 796131 826250 160277 571
Provisions For Liabilities Balance Sheet Subtotal   6 1388 24315 79713 90514 50632 71328 208
Total Additions Including From Business Combinations Property Plant Equipment    29 45549 4213 62028 250138 74227 411
Total Assets Less Current Liabilities9 9164 25210 86311 55638 536281 419254 147234 932296 881331 172
Trade Creditors Trade Payables   25 01488 339133 613202 830433 289199 243462 423
Trade Debtors Trade Receivables   89 188126 169341 983485 871696 127244 075360 547
Creditors Due Within One Year226 327243 393317 733272 169      
Intangible Fixed Assets Aggregate Amortisation Impairment11 50017 25023 00028 750      
Intangible Fixed Assets Amortisation Charged In Period 5 7505 7505 750      
Intangible Fixed Assets Cost Or Valuation57 50057 50057 50057 500      
Number Shares Allotted 11100      
Provisions For Liabilities Charges  6 2196 138      
Share Capital Allotted Called Up Paid111100      
Tangible Fixed Assets Additions 4 59618 1877 417      
Tangible Fixed Assets Cost Or Valuation22 10026 69644 88352 300      
Tangible Fixed Assets Depreciation5 8029 14613 78721 610      
Tangible Fixed Assets Depreciation Charged In Period 3 3444 6417 823      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-11-07
filed on: 20th, November 2023
Free Download (4 pages)

Company search