Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENNEDY`S BODYSHOP LIMITED
Company Information for

KENNEDY`S BODYSHOP LIMITED

50A LYNCH LANE, WEYMOUTH, DORSET, DT4 9DN,
Company Registration Number
05687462
Private Limited Company
Active

Company Overview

About Kennedy`s Bodyshop Ltd
KENNEDY`S BODYSHOP LIMITED was founded on 2006-01-25 and has its registered office in Weymouth. The organisation's status is listed as "Active". Kennedy`s Bodyshop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KENNEDY`S BODYSHOP LIMITED
 
Legal Registered Office
50A LYNCH LANE
WEYMOUTH
DORSET
DT4 9DN
Other companies in DT4
 
Filing Information
Company Number 05687462
Company ID Number 05687462
Date formed 2006-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 10:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNEDY`S BODYSHOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENNEDY`S BODYSHOP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JOSEPH BOND
Company Secretary 2006-01-25
JONATHAN JOSEPH BOND
Director 2006-01-25
GLENN CARTER GAVIGAN
Director 2007-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH HOSKING
Director 2006-01-25 2007-06-30
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-01-25 2006-01-25
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-01-25 2006-01-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-07-08Compulsory strike-off action has been discontinued
2023-07-06Unaudited abridged accounts made up to 2022-03-31
2023-07-06Unaudited abridged accounts made up to 2023-03-31
2023-06-10Compulsory strike-off action has been suspended
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2023-02-21CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GLENN CARTER GAVIGAN
2023-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW AVANT
2023-01-31CESSATION OF GLEN GAVIGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13DISS40Compulsory strike-off action has been discontinued
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR ANDREW PAUL AVANT
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-09AP03Appointment of Mr Lee Jason Coleman-Crage as company secretary on 2019-05-09
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH BOND
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0125/01/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0125/01/12 ANNUAL RETURN FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN CARTER GAVIGAN / 25/01/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH BOND / 25/01/2012
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/11 FROM 14a Albany Road Weymouth Dorset DT4 9TH United Kingdom
2011-03-10AR0125/01/11 ANNUAL RETURN FULL LIST
2010-09-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-26AR0125/01/10 ANNUAL RETURN FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 42 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JZ
2009-02-17363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-01363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-02-2288(2)RAD 25/01/06--------- £ SI 98@1=98 £ IC 2/100
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bSECRETARY RESIGNED
2006-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to KENNEDY`S BODYSHOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENNEDY`S BODYSHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENNEDY`S BODYSHOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due After One Year 2012-04-01 £ 2,520
Creditors Due Within One Year 2012-04-01 £ 57,547

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENNEDY`S BODYSHOP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 15,359
Debtors 2012-04-01 £ 5,359
Fixed Assets 2012-04-01 £ 26,422
Shareholder Funds 2012-04-01 £ 18,286
Stocks Inventory 2012-04-01 £ 10,000
Tangible Fixed Assets 2012-04-01 £ 21,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENNEDY`S BODYSHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENNEDY`S BODYSHOP LIMITED
Trademarks
We have not found any records of KENNEDY`S BODYSHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENNEDY`S BODYSHOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as KENNEDY`S BODYSHOP LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where KENNEDY`S BODYSHOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENNEDY`S BODYSHOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENNEDY`S BODYSHOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1