JUST KAMPERS LIMITED

Unit 1 Stapeley Manor Long Lane Unit 1 Stapeley Manor Long Lane, Hook, RG29 1JE, Hampshire
StatusACTIVE
Company No.03024961
CategoryPrivate Limited Company
Incorporated22 Feb 1995
Age29 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

JUST KAMPERS LIMITED is an active private limited company with number 03024961. It was incorporated 29 years, 2 months, 5 days ago, on 22 February 1995. The company address is Unit 1 Stapeley Manor Long Lane Unit 1 Stapeley Manor Long Lane, Hook, RG29 1JE, Hampshire.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Mr Joshua Nathan Reynolds

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Mr Noel Edward Windell Callaghan

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: James Toby Wakely

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Stephen Christopher Gosling

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Godber

Termination date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Godber

Appointment date: 2019-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-31

Officer name: Mr Mark Ulrich Reynolds

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Elizabeth Gilmour

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Ashley Swatton

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr James Toby Wakely

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun James Kirvan-Cranfield

Appointment date: 2018-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Annette Jeanie Dexter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Nathan Reynolds

Termination date: 2014-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Panteli

Termination date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Panteli

Appointment date: 2012-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Nathan Reynolds

Change date: 2012-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Margaret Elizabeth Gilmour

Change date: 2011-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annette Jeanie Dexter

Change date: 2011-02-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Swatton

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-22

Officer name: Ms Annette Jeanie Dexter

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-22

Officer name: Mr Peter Dempsey

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2010

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-22

Officer name: Ms Margaret Elizabeth Gilmour

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Joshua Nathan Reynolds

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ulrich Reynolds

Change date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerry Jane Reynolds

Change date: 2010-11-30

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua Nathan Reynolds

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2010

Action Date: 08 Aug 2007

Category: Capital

Type: SH01

Capital : 20,000.00 GBP

Date: 2007-08-08

Documents

View document PDF

Auditors resignation company

Date: 15 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from unit 1 stapeley manor long lane odiham hampshire RG29 1JE

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kerry reynolds

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher onslow

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / margaret gilmour / 08/09/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark reynolds / 05/09/2008

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kerry reynolds / 05/09/2008

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ms annette jeanie dexter

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher alan onslow

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms margaret elizabeth gilmour

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter dempsey / 28/07/2008

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 25/07/2008 from 30 camp road farnborough hampshire GU14 6EW

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham collins

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Capital

Type: 122

Description: S-div 08/08/07

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/08/07

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF


Some Companies

DYNAMICAN LTD.

DAIRY FARM OFFICE DAIRY ROAD,IPSWICH,IP7 6RA

Number:04389420
Status:ACTIVE
Category:Private Limited Company

LITTLE SWISS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10728953
Status:ACTIVE
Category:Private Limited Company

MAYHILL CONTRACTS LIMITED

29 POOLFIELD DRIVE,SOLIHULL,B91 1SH

Number:01220746
Status:ACTIVE
Category:Private Limited Company

NEW WAVE MOBILE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09972181
Status:ACTIVE
Category:Private Limited Company

PARAGON MARKET ACCESS LTD

23 HIGHLAND DRIVE,CHORLEY,PR7 7AB

Number:11711366
Status:ACTIVE
Category:Private Limited Company

SQUIRREL COLLECTABLES LIMITED

LLANOVER HOUSE,PONTYPRIDD,CF37 4DY

Number:11545456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source