- Company Overview for J&E KEMP LIMITED (12716586)
- Filing history for J&E KEMP LIMITED (12716586)
- People for J&E KEMP LIMITED (12716586)
- Charges for J&E KEMP LIMITED (12716586)
- More for J&E KEMP LIMITED (12716586)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
14 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | PSC04 | Change of details for Mr Andrew Keith Kemp as a person with significant control on 4 March 2022 | |
26 May 2022 | PSC05 | Change of details for Short Trustees Limited as a person with significant control on 4 March 2022 | |
25 May 2022 | PSC02 | Notification of Short Trustees Limited as a person with significant control on 4 March 2022 | |
25 May 2022 | PSC04 | Change of details for Mr Andrew Keith Kemp as a person with significant control on 4 March 2022 | |
18 May 2022 | MA | Memorandum and Articles of Association | |
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | SH08 | Change of share class name or designation | |
16 May 2022 | SH02 | Sub-division of shares on 4 March 2022 | |
23 Jul 2021 | PSC04 | Change of details for Mr Andrew Keith Kemp as a person with significant control on 23 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL England to Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL on 23 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 44 Stanley Road Sheffield South Yorkshire S35 2XS England to Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Andrew Keith Kemp on 23 July 2021 |