JOHN P KUMMER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023537210004

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARY SANDBACH / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY SANDBACH / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / REX HINDE SANDBACH / 14/12/2018

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / J P KUMMER HOLDINGS LIMITED / 23/04/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM PRIORY CLOSE ST. MARYS GATE LANCASTER LA1 1XB

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023537210004

View Document

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 113890.00

View Document

15/02/1115 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1115 February 2011 06/01/11 STATEMENT OF CAPITAL GBP 113900

View Document

15/02/1115 February 2011 06/01/11 STATEMENT OF CAPITAL GBP 113900

View Document

15/02/1115 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1115 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY BIRCH / 17/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARY BIRCH / 17/04/2010

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 £ NC 100000/300000 19/12

View Document

22/01/9622 January 1996 CONVE 19/12/95

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 19/12/95

View Document

22/01/9622 January 1996 ALTER MEM AND ARTS 19/12/95

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 SHARES 31/12/92

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 NC INC ALREADY ADJUSTED 13/12/91

View Document

15/01/9215 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 £ NC 50000/100000 13/12/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/03/911 March 1991 £ NC 1000/50000 21/12/

View Document

01/03/911 March 1991 NC INC ALREADY ADJUSTED 21/12/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/06/8919 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED DOTCRAM LIMITED CERTIFICATE ISSUED ON 16/05/89

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/89

View Document

10/05/8910 May 1989 ALTER MEM AND ARTS 280489

View Document

01/03/891 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information