About

Registered Number: 04396073
Date of Incorporation: 15/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 19 Station Road, Ilkeston, Derbyshire, DE7 5LD

 

Established in 2002, J. Kemp Builders Ltd have registered office in Derbyshire. There are 2 directors listed as Kemp, Gillian, Kemp, Jeff for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Jeff 15 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Gillian 15 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 15 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.