Kenworth Limited

  • Dissolved
  • Incorporated on 9 Feb 1989

Reg Address: 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD, England

Company Classifications:
47300 - Retail sale of automotive fuel in specialised stores


  • Summary The company with name "Kenworth Limited" is a ltd and located in 7th Floor, 200-202 Aldersgate Street, London EC1A 4HD. Kenworth Limited is currently in dissolved status and it was incorporated on 9 Feb 1989 (35 years 7 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Kenworth Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Oliver Mueller Director 18 Nov 2020 German Active
2 Oliver Mueller Director 18 Nov 2020 German Active
3 Joshua Allen Secretary 19 Dec 2019 British Active
4 Neal Andrew Holland Director 19 Dec 2019 British Active
5 Leslie Leroy Jenkins Director 19 Dec 2019 American Active
6 Gary Stuart Taylor Director 19 Dec 2019 British Active
7 Sarah Gennings Secretary 19 Dec 2019 - Active
8 Elaine Marie Price Secretary 19 Dec 2019 - Active
9 Mary Elizabeth Wolf Director 19 Dec 2019 American Resigned
31 Dec 2020
10 Neal Andrew Holland Director 19 Dec 2019 British Active
11 Gary Stuart Taylor Director 19 Dec 2019 British Active
12 Leslie Leroy Jenkins Director 19 Dec 2019 American Active
13 Joan Raw Secretary 5 Aug 2009 British Resigned
19 Dec 2019
14 Joan Raw Director 1 Jul 2005 British Resigned
19 Dec 2019
15 Patricia Ann Poulter Secretary 1 Jul 2005 - Resigned
5 Aug 2009
16 Joan Raw Secretary 31 Aug 2004 - Resigned
1 Jul 2005
17 Fiona Robson Secretary 15 Nov 2002 - Resigned
31 Aug 2004
18 Elizabeth Elsey Secretary 20 May 2002 - Resigned
15 Nov 2002
19 Barry Raw Director 1 Apr 1996 British Resigned
19 Dec 2019
20 Patricia Ann Poulter Secretary 10 Aug 1994 - Resigned
20 May 2002
21 Linda Emerson Secretary 1 Jan 1994 - Resigned
10 Aug 1994
22 Derek Elsey Director 19 Oct 1993 British Resigned
31 Mar 1996
23 Michael Pullen Director 1 Feb 1993 English Resigned
9 Feb 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Jet Retail Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
19 Dec 2019 - Active
2 Mr Barry Stewart Raw
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
19 Dec 2019
3 Ms Joan Raw
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
19 Dec 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kenworth Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Dissolution - Voluntary Strike Off Suspended 26 Jun 2021 Download PDF
2 Gazette - Notice Voluntary 27 Apr 2021 Download PDF
3 Dissolution - Application Strike Off Company 20 Apr 2021 Download PDF
4 Confirmation Statement - Updates 1 Feb 2021 Download PDF
4 Pages
5 Officers - Termination Director Company With Name Termination Date 4 Jan 2021 Download PDF
1 Pages
6 Officers - Appoint Person Director Company With Name Date 18 Nov 2020 Download PDF
2 Pages
7 Resolution 4 Aug 2020 Download PDF
2 Pages
8 Confirmation Statement - Updates 30 Jan 2020 Download PDF
5 Pages
9 Capital - Return Purchase Own Shares 9 Jan 2020 Download PDF
3 Pages
10 Capital - Cancellation Shares 9 Jan 2020 Download PDF
4 Pages
11 Officers - Appoint Person Director Company With Name Date 20 Dec 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 20 Dec 2019 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 20 Dec 2019 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 20 Dec 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 20 Dec 2019 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 20 Dec 2019 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old New 20 Dec 2019 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 20 Dec 2019 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 20 Dec 2019 Download PDF
2 Pages
21 Accounts - Change Account Reference Date Company Current Extended 20 Dec 2019 Download PDF
1 Pages
22 Resolution 20 Dec 2019 Download PDF
27 Pages
23 Address - Change Registered Office Company With Date Old New 20 Dec 2019 Download PDF
1 Pages
24 Change Of Constitution - Statement Of Companys Objects 20 Dec 2019 Download PDF
2 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 20 Dec 2019 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2019 Download PDF
2 Pages
27 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2019 Download PDF
2 Pages
28 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2019 Download PDF
2 Pages
29 Accounts - Unaudited Abridged 12 Nov 2019 Download PDF
10 Pages
30 Confirmation Statement - Updates 28 Jan 2019 Download PDF
4 Pages
31 Accounts - Unaudited Abridged 21 Dec 2018 Download PDF
11 Pages
32 Confirmation Statement - Updates 27 Mar 2018 Download PDF
4 Pages
33 Accounts - Unaudited Abridged 19 Dec 2017 Download PDF
10 Pages
34 Confirmation Statement - Updates 4 Oct 2017 Download PDF
4 Pages
35 Persons With Significant Control - Change To A Person With Significant Control 30 Aug 2017 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 30 Aug 2017 Download PDF
2 Pages
37 Accounts - Total Exemption Small 13 Dec 2016 Download PDF
10 Pages
38 Confirmation Statement - Updates 4 Oct 2016 Download PDF
7 Pages
39 Officers - Change Person Director Company 28 Jan 2016 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2016 Download PDF
6 Pages
41 Accounts - Total Exemption Small 16 Dec 2015 Download PDF
10 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2015 Download PDF
6 Pages
43 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
4 Pages
44 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
4 Pages
45 Accounts - Total Exemption Small 6 Jan 2015 Download PDF
8 Pages
46 Mortgage - Create With Deed With Charge Number 27 May 2014 Download PDF
26 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2014 Download PDF
6 Pages
48 Capital - Allotment Shares 23 Dec 2013 Download PDF
3 Pages
49 Accounts - Total Exemption Small 23 Dec 2013 Download PDF
9 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2013 Download PDF
5 Pages
51 Accounts - Small 28 Dec 2012 Download PDF
7 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 30 Jan 2012 Download PDF
5 Pages
53 Accounts - Small 22 Dec 2011 Download PDF
7 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2011 Download PDF
14 Pages
55 Accounts - Small 24 Nov 2010 Download PDF
8 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2010 Download PDF
13 Pages
57 Accounts - Small 26 Nov 2009 Download PDF
7 Pages
58 Officers - Legacy 6 Aug 2009 Download PDF
1 Pages
59 Officers - Legacy 5 Aug 2009 Download PDF
1 Pages
60 Annual Return - Legacy 16 Apr 2009 Download PDF
5 Pages
61 Accounts - Small 18 Dec 2008 Download PDF
7 Pages
62 Annual Return - Legacy 17 Jul 2008 Download PDF
7 Pages
63 Mortgage - Legacy 28 Jun 2008 Download PDF
3 Pages
64 Accounts - Small 17 Jan 2008 Download PDF
7 Pages
65 Annual Return - Legacy 8 Mar 2007 Download PDF
7 Pages
66 Accounts - Small 31 Jan 2007 Download PDF
7 Pages
67 Annual Return - Legacy 6 Feb 2006 Download PDF
7 Pages
68 Accounts - Small 5 Jan 2006 Download PDF
7 Pages
69 Accounts - Small 25 Jul 2005 Download PDF
8 Pages
70 Officers - Legacy 19 Jul 2005 Download PDF
2 Pages
71 Officers - Legacy 19 Jul 2005 Download PDF
2 Pages
72 Officers - Legacy 19 Jul 2005 Download PDF
1 Pages
73 Mortgage - Legacy 29 Jun 2005 Download PDF
3 Pages
74 Annual Return - Legacy 4 Mar 2005 Download PDF
6 Pages
75 Officers - Legacy 9 Sep 2004 Download PDF
1 Pages
76 Officers - Legacy 9 Sep 2004 Download PDF
1 Pages
77 Annual Return - Legacy 20 Feb 2004 Download PDF
6 Pages
78 Accounts - Small 13 Jan 2004 Download PDF
7 Pages
79 Annual Return - Legacy 25 Feb 2003 Download PDF
6 Pages
80 Accounts - Small 9 Dec 2002 Download PDF
7 Pages
81 Officers - Legacy 19 Nov 2002 Download PDF
2 Pages
82 Officers - Legacy 19 Nov 2002 Download PDF
1 Pages
83 Officers - Legacy 28 May 2002 Download PDF
1 Pages
84 Officers - Legacy 28 May 2002 Download PDF
1 Pages
85 Annual Return - Legacy 5 Feb 2002 Download PDF
6 Pages
86 Accounts - Small 7 Dec 2001 Download PDF
8 Pages
87 Annual Return - Legacy 7 Mar 2001 Download PDF
6 Pages
88 Accounts - Small 14 Dec 2000 Download PDF
8 Pages
89 Annual Return - Legacy 29 Feb 2000 Download PDF
6 Pages
90 Accounts - Small 11 Aug 1999 Download PDF
7 Pages
91 Annual Return - Legacy 3 Mar 1999 Download PDF
4 Pages
92 Accounts - Small 25 Aug 1998 Download PDF
7 Pages
93 Annual Return - Legacy 10 Mar 1998 Download PDF
6 Pages
94 Accounts - Full 23 Dec 1997 Download PDF
13 Pages
95 Annual Return - Legacy 5 Mar 1997 Download PDF
4 Pages
96 Accounts - Small 30 Sep 1996 Download PDF
8 Pages
97 Officers - Legacy 28 Apr 1996 Download PDF
1 Pages
98 Annual Return - Legacy 23 Apr 1996 Download PDF
4 Pages
99 Officers - Legacy 23 Apr 1996 Download PDF
2 Pages
100 Accounts - Full 3 Jan 1996 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Paq Services Ltd
Mutual People: Joshua Allen
Active
2 Linden Service Station Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Oliver Mueller
dissolved
3 Phillips 66 European Power Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
4 Phillips 66 Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
5 Phillips 66 Treasury Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
6 Phillips 66 Ts Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
7 Phillips 66 Uk Funding Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
8 Phillips 66 Uk Holdings Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
9 Phillips 66 Uk Development Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
10 Jet Retail Uk Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland , Oliver Mueller
Active
11 Phillips 66 Cs Limited
Mutual People: Leslie Leroy Jenkins , Gary Stuart Taylor , Neal Andrew Holland
Active
12 Jet Petrol Limited
Mutual People: Gary Stuart Taylor , Neal Andrew Holland , Oliver Mueller
Active
13 Jet Petroleum Limited
Mutual People: Gary Stuart Taylor , Neal Andrew Holland , Oliver Mueller
Active
14 Phillips 66 Pension Plan Trustee Limited
Mutual People: Gary Stuart Taylor
Active