About

Registered Number: 03086620
Date of Incorporation: 02/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

 

Founded in 1995, Johnstone Kemp Tooley Ltd has its registered office in Horsham, it's status at Companies House is "Active". The company has 8 directors listed as Johnstone, Emily, Johnstone, Andrew Paul, Poole, Matthew Martin, Kemp, Paul, Kemp, Sylvia, Johnstone, Brian Richard, Kemp, Andrew, Tooley, Trevor Raymond at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Andrew Paul 16 March 2011 - 1
POOLE, Matthew Martin 01 October 2020 - 1
JOHNSTONE, Brian Richard 02 August 1995 28 February 2011 1
KEMP, Andrew 14 November 2007 31 August 2018 1
TOOLEY, Trevor Raymond 02 August 1995 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Emily 31 August 2018 - 1
KEMP, Paul 21 August 1995 21 August 2017 1
KEMP, Sylvia 21 August 2017 31 August 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 16 March 2018
AP03 - Appointment of secretary 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
MR01 - N/A 04 September 2017
MR04 - N/A 15 June 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 25 March 2012
CH01 - Change of particulars for director 25 March 2012
CH03 - Change of particulars for secretary 25 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 14 March 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 05 May 2000
287 - Change in situation or address of Registered Office 13 December 1999
287 - Change in situation or address of Registered Office 04 November 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 26 July 1998
287 - Change in situation or address of Registered Office 26 June 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 23 April 1997
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
363s - Annual Return 23 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
288 - N/A 06 December 1995
395 - Particulars of a mortgage or charge 18 October 1995
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
MEM/ARTS - N/A 20 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1995
288 - N/A 31 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1995
288 - N/A 04 August 1995
NEWINC - New incorporation documents 02 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2017 Outstanding

N/A

Debenture 09 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.