J A KEMP HOLDINGS LIMITED

80 Turnmill Street, London, EC1M 5QU, England
StatusACTIVE
Company No.07338029
CategoryPrivate Limited Company
Incorporated06 Aug 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

J A KEMP HOLDINGS LIMITED is an active private limited company with number 07338029. It was incorporated 13 years, 9 months, 26 days ago, on 06 August 2010. The company address is 80 Turnmill Street, London, EC1M 5QU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: James Andrew Fish

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-24

Psc name: J a Kemp Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

New address: 80 Turnmill Street London EC1M 5QU

Change date: 2021-09-24

Old address: 14 South Square Gray's Inn London WC1R 5JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tobias John Buxton Hopkin

Appointment date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Mr Tobias John Buxton Hopkin

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Webb

Termination date: 2019-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Webb

Termination date: 2019-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J a Kemp Llp

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Webb

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: James Andrew Fish

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Webb

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Fish

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-15

Officer name: Andrew Webb

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Webb

Change date: 2011-08-15

Documents

View document PDF

Incorporation company

Date: 06 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGUNI LIMITED

23 KNIGHTSBRIDGE GARDENS,ROMFORD,RM7 9AD

Number:10972043
Status:ACTIVE
Category:Private Limited Company

AUTOTEX LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:10228357
Status:ACTIVE
Category:Private Limited Company

DIGITAL INVESTIGATIONS LIMITED

55 WESTWOOD ROAD,ILFORD,IG3 8SD

Number:10730892
Status:ACTIVE
Category:Private Limited Company

PARC NEDD RESIDENTS ASSOCIATION LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:03808241
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QITANA LTD

OFFICE 238, BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:11949266
Status:ACTIVE
Category:Private Limited Company

THREE ESSES LIMITED

8 WENTWORTH STREET,,IV51 9EJ

Number:SC280725
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