Advanced company searchLink opens in new window

J&E KEMP LIMITED

Company number 12716586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 101
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 67
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 34
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
  • RES13 ‐ Creation of new share classes 04/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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