J H KEMP LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2114 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / J H KEMP (HOLDINGS) LIMITED / 11/02/2020

View Document

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 5-6 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BE ENGLAND

View Document

31/10/1931 October 2019 Registered office address changed from , 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, B15 3BE, England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2019-10-31

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM MICHAEL KAY & COMPANY 2 WATER COURT WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP

View Document

23/10/1923 October 2019 Registered office address changed from , Michael Kay & Company, 2 Water Court Water Street, Birmingham, West Midlands, B3 1HP to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2019-10-23

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

26/01/1826 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY MEENA CARR

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MS LORRAINE GRAHAME

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1411 February 2014 SECRETARY APPOINTED MS MEENA CARR

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY JOANNA GILMORE

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/132 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA GILMORE

View Document

09/10/129 October 2012 29/08/2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROBSON / 17/07/2010

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNA ROBSON / 17/07/2010

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNA ROBSON / 01/03/2010

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEMP / 02/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEMP / 02/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 02/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROBSON / 02/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

09/03/029 March 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/06/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

25/02/0025 February 2000

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company