Advanced company searchLink opens in new window

JUST KAMPERS (HOLDINGS) LIMITED

Company number 07084912

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)
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,359,675
16 Apr 2015 AA Full accounts made up to 31 January 2015
10 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,359,675
19 May 2014 SH10 Particulars of variation of rights attached to shares
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2014 AA Accounts for a small company made up to 31 January 2014
12 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,359,675
08 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 31 January 2014
05 Aug 2013 TM01 Termination of appointment of David Cox as a director
31 Jul 2013 TM01 Termination of appointment of Andreas Panteli as a director
28 Jun 2013 AA Full accounts made up to 30 September 2012
17 Jun 2013 AUD Auditor's resignation
27 Dec 2012 AP01 Appointment of Mr David James Cox as a director
24 Dec 2012 AP01 Appointment of Mr Andreas Panteli as a director
12 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 30 September 2011
16 Dec 2011 AP01 Appointment of Miss Megan Hannah Reynolds as a director
06 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Mr Joshua Nathan Reynolds on 1 November 2011
02 Nov 2011 CH01 Director's details changed for Ms Annette Jeanie Dexter on 1 November 2011
01 Nov 2011 AD01 Registered office address changed from Unit 1 Stapley Manor Long Lane Odiham Hook Hampshire RG29 1JE on 1 November 2011
01 Nov 2011 CH03 Secretary's details changed for Annette Jeanie Dexter on 1 November 2011
01 Apr 2011 AA Full accounts made up to 30 September 2010
08 Mar 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed