Jp Kenny Exploration & Production Limited LONDON


Jp Kenny Exploration & Production started in year 1989 as Private Limited Company with registration number 02379247. The Jp Kenny Exploration & Production company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 100 New Bridge Street. Postal code: EC4V 6JA.

The firm has 2 directors, namely Vitaliy D., Dmytro P.. Of them, Dmytro P. has been with the company the longest, being appointed on 1 April 2020 and Vitaliy D. has been with the company for the least time - from 28 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jp Kenny Exploration & Production Limited Address / Contact

Office Address 100 New Bridge Street
Town London
Post code EC4V 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02379247
Date of Incorporation Wed, 3rd May 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Vitaliy D.

Position: Director

Appointed: 28 June 2022

Dmytro P.

Position: Director

Appointed: 01 April 2020

Paul D.

Position: Secretary

Resigned: 03 July 1991

Gyuzyal M.

Position: Director

Appointed: 20 September 2018

Resigned: 28 June 2022

Benjamin F.

Position: Director

Appointed: 09 January 2018

Resigned: 31 March 2020

Dmytro P.

Position: Director

Appointed: 31 July 2017

Resigned: 09 January 2018

Viktor G.

Position: Director

Appointed: 31 July 2017

Resigned: 20 September 2018

Thomas R.

Position: Director

Appointed: 28 January 2016

Resigned: 31 July 2017

Russell H.

Position: Director

Appointed: 28 January 2016

Resigned: 31 July 2017

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 04 June 2014

Resigned: 30 June 2016

Cynthia D.

Position: Director

Appointed: 30 November 2012

Resigned: 28 January 2016

Limor G.

Position: Secretary

Appointed: 01 June 2012

Resigned: 04 June 2014

Susan R.

Position: Director

Appointed: 01 October 2011

Resigned: 30 November 2012

Sue R.

Position: Secretary

Appointed: 05 November 2002

Resigned: 01 June 2012

Paul D.

Position: Director

Appointed: 31 January 1998

Resigned: 28 January 2016

Bruce B.

Position: Secretary

Appointed: 14 July 1997

Resigned: 30 September 2011

Robert M.

Position: Director

Appointed: 10 July 1997

Resigned: 31 January 1998

Bruce B.

Position: Director

Appointed: 04 May 1997

Resigned: 30 September 2011

Paul D.

Position: Director

Appointed: 03 July 1995

Resigned: 14 July 1997

Paul D.

Position: Secretary

Appointed: 03 July 1995

Resigned: 14 July 1997

Robert D.

Position: Director

Appointed: 03 July 1995

Resigned: 27 June 2007

Murray C.

Position: Director

Appointed: 03 July 1995

Resigned: 14 July 1997

Hamish C.

Position: Director

Appointed: 03 July 1995

Resigned: 29 January 1996

Peter D.

Position: Director

Appointed: 03 July 1995

Resigned: 14 July 1997

Charles M.

Position: Director

Appointed: 03 July 1995

Resigned: 14 July 1997

Stephen C.

Position: Secretary

Appointed: 29 March 1995

Resigned: 03 July 1995

Martin M.

Position: Director

Appointed: 21 November 1994

Resigned: 18 February 1997

Stephen C.

Position: Director

Appointed: 29 July 1994

Resigned: 29 January 1996

Kevin W.

Position: Secretary

Appointed: 01 June 1994

Resigned: 29 March 1995

Italo P.

Position: Director

Appointed: 26 April 1994

Resigned: 05 June 1995

Arturo B.

Position: Director

Appointed: 26 April 1994

Resigned: 08 June 1995

Carl B.

Position: Director

Appointed: 30 November 1993

Resigned: 26 April 1994

David M.

Position: Director

Appointed: 30 November 1993

Resigned: 26 April 1994

Michael P.

Position: Director

Appointed: 30 November 1993

Resigned: 26 May 1995

Jeffrey H.

Position: Director

Appointed: 30 November 1993

Resigned: 05 June 1995

David R.

Position: Director

Appointed: 14 December 1992

Resigned: 18 February 1997

Wsm Services Limited

Position: Corporate Secretary

Appointed: 03 July 1991

Resigned: 31 May 1994

John K.

Position: Director

Appointed: 06 May 1991

Resigned: 20 June 1995

Paul D.

Position: Director

Appointed: 06 May 1991

Resigned: 02 June 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Jkx Oil & Gas Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Jkx Oil & Gas Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03050645
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 16th, October 2023
Free Download (15 pages)

Company search