About

Registered Number: 03924219
Date of Incorporation: 11/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE,

 

Founded in 2000, J H Kemp Ltd has its registered office in Brierley Hill in West Midlands, it's status in the Companies House registry is set to "Active". This organisation is registered for VAT in the UK. There are 5 directors listed as Grahame, Lorraine, Kemp, John, Carr, Meena, Gilmore, Joanna, Jones, Robert for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, John 11 February 2000 - 1
GILMORE, Joanna 11 February 2000 29 August 2012 1
JONES, Robert 11 February 2000 29 August 2012 1
Secretary Name Appointed Resigned Total Appointments
GRAHAME, Lorraine 02 June 2014 - 1
CARR, Meena 01 April 2013 02 June 2014 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
PSC05 - N/A 25 February 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 31 October 2019
AD01 - Change of registered office address 23 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 11 February 2019
CS01 - N/A 16 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 11 February 2016
AP03 - Appointment of secretary 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 11 February 2014
AP03 - Appointment of secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 22 October 2012
RESOLUTIONS - N/A 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 March 2011
CH01 - Change of particulars for director 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 23 February 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 20 March 2002
RESOLUTIONS - N/A 09 March 2002
123 - Notice of increase in nominal capital 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
AA - Annual Accounts 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
395 - Particulars of a mortgage or charge 20 June 2001
AA - Annual Accounts 08 May 2001
225 - Change of Accounting Reference Date 18 April 2001
363s - Annual Return 20 February 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.