Advanced company searchLink opens in new window

JAMES KEMBALL LIMITED

Company number 01146764

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)
19 Dec 2018 AP01 Appointment of Mr Kim Overman as a director on 10 December 2018
19 Dec 2018 AP01 Appointment of Mr Roger George Clements as a director on 10 December 2018
03 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
28 May 2018 MR01 Registration of charge 011467640011, created on 23 May 2018
28 May 2018 MR01 Registration of charge 011467640012, created on 23 May 2018
09 May 2018 TM01 Termination of appointment of Peter James Keates as a director on 8 May 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
08 Sep 2017 AUD Auditor's resignation
22 Aug 2017 AUD Auditor's resignation
02 Aug 2017 MR01 Registration of charge 011467640010, created on 2 August 2017
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with no updates
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
23 May 2016 AP01 Appointment of Mr Peter James Keates as a director on 29 April 2016
23 May 2016 AP01 Appointment of Mr Barry George Tuck as a director on 29 April 2016
23 May 2016 AP03 Appointment of Mr Barry George Tuck as a secretary on 29 April 2016
23 May 2016 TM01 Termination of appointment of Kevin Richard Williams as a director on 29 April 2016
23 May 2016 TM01 Termination of appointment of Keiji Kubo as a director on 29 April 2016
23 May 2016 TM02 Termination of appointment of Yadoonandan Beeraj Ramlalsing as a secretary on 29 April 2016
20 May 2016 AA Full accounts made up to 31 March 2016
12 Feb 2016 MR04 Satisfaction of charge 7 in full
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
16 Oct 2015 MR04 Satisfaction of charge 9 in full
22 Jul 2015 AA Full accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000