Company NameKen & Jo Restaurant Limited
DirectorsJosephine Chung Hei Cheung and Kin Hung Cheung
Company StatusLiquidation
Company NumberSC333156
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Josephine Chung Hei Cheung
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Burns Way
Kilmarnock
East Ayrshire
KA3 6GB
Scotland
Director NameMr Kin Hung Cheung
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Burns Way
Kilmarnock
East Ayrshire
KA3 6GB
Scotland
Secretary NameMrs Josephine Chung Hei Cheung
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Burns Way
Kilmarnock
East Ayrshire
KA3 6GB
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

500 at £1Josephine Chung Hei Cheung
50.00%
Ordinary
500 at £1Kin Hung Cheung
50.00%
Ordinary

Financials

Year2014
Net Worth£17,969
Cash£87,362
Current Liabilities£39,598

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return30 October 2017 (6 years, 6 months ago)
Next Return Due13 November 2018 (overdue)

Charges

22 February 2008Delivered on: 28 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 February 2022Registered office address changed from C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages)
12 June 2018Registered office address changed from 29 Portland Road Kilmarnock Ayrshire KA1 2BY to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 12 June 2018 (2 pages)
31 May 2018Court order notice of winding up (1 page)
31 May 2018Notice of winding up order (1 page)
20 April 2018Appointment of a provisional liquidator (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 30 October 2015
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 30 October 2015
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Registered office address changed from 2 Burns Way Kilmarnock East Ayrshire KA3 6GB to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 2 Burns Way Kilmarnock East Ayrshire KA3 6GB to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 2 Burns Way Kilmarnock East Ayrshire KA3 6GB to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2014 (1 page)
3 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 August 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
28 August 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 December 2009Director's details changed for Kin Hung Cheung on 31 October 2009 (2 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Josephine Chung Hei Cheung on 31 October 2009 (2 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Josephine Chung Hei Cheung on 31 October 2009 (2 pages)
17 December 2009Director's details changed for Kin Hung Cheung on 31 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
26 November 2008Return made up to 30/10/08; full list of members (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2007Incorporation (17 pages)
30 October 2007Incorporation (17 pages)