Company NameJ&E Kemp Limited
DirectorAndrew Keith Kemp
Company StatusActive
Company Number12716586
CategoryPrivate Limited Company
Incorporation Date3 July 2020(3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Keith Kemp
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Andrew Keith Kemp
NationalityBritish
StatusCurrent
Appointed03 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressHollinberry Cottage Hollinberry Lane
Howbrook
Sheffield
South Yorkshire
S35 7EL
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishWortley
WardPenistone East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

20 January 2021Delivered on: 26 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 10 wattie moore grove, hartlepool, TS24 8FJ and registered with the land registry under title number CE216507.
Outstanding
14 January 2021Delivered on: 20 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 3 vollum rise, hartlepool, TS24 0LR registered at the land registry under title number CE93056.
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 13 gladstone street, hartlepool, TS24 0PE and registered with the land registry under title number CE192492.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 14 woodstock way, hartlepool, TS27 3QB and registered with the land registry under title number CE42644.
Outstanding
4 December 2020Delivered on: 8 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 38 berwick street, hartlepool, TS25 1BW and registered with the land registry under title number CE76868.
Outstanding
27 November 2020Delivered on: 30 November 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 166 stockton road, hartlepool, TS25 5DB and registered with the land registry under title number DU8242.
Outstanding
27 November 2020Delivered on: 30 November 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 49 macaulay road, hartlepool, TS25 4NG and registered with the land registry under title number DU36652.
Outstanding

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
27 September 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 67
(3 pages)
27 September 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 34
(3 pages)
27 September 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 101
(4 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
14 September 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
10 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Change of details for Short Trustees Limited as a person with significant control on 4 March 2022 (2 pages)
26 May 2022Change of details for Mr Andrew Keith Kemp as a person with significant control on 4 March 2022 (2 pages)
25 May 2022Notification of Short Trustees Limited as a person with significant control on 4 March 2022 (2 pages)
25 May 2022Change of details for Mr Andrew Keith Kemp as a person with significant control on 4 March 2022 (2 pages)
18 May 2022Memorandum and Articles of Association (15 pages)
18 May 2022Resolutions
  • RES13 ‐ Creation of new share classes 04/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2022Sub-division of shares on 4 March 2022 (4 pages)
16 May 2022Change of share class name or designation (2 pages)
23 July 2021Director's details changed for Mr Andrew Keith Kemp on 23 July 2021 (2 pages)
23 July 2021Change of details for Mr Andrew Keith Kemp as a person with significant control on 23 July 2021 (2 pages)
23 July 2021Registered office address changed from 44 Stanley Road Sheffield South Yorkshire S35 2XS England to Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL on 23 July 2021 (1 page)
23 July 2021Registered office address changed from Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL England to Hollinberry Cottage Hollinberry Lane Howbrook Sheffield South Yorkshire S35 7EL on 23 July 2021 (1 page)
20 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
11 June 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Stanley Road Sheffield South Yorkshire S35 2XS on 11 June 2021 (1 page)
26 January 2021Registration of charge 127165860007, created on 20 January 2021 (4 pages)
20 January 2021Registration of charge 127165860006, created on 14 January 2021 (4 pages)
17 December 2020Registration of charge 127165860005, created on 16 December 2020 (4 pages)
15 December 2020Registration of charge 127165860004, created on 11 December 2020 (4 pages)
8 December 2020Registration of charge 127165860003, created on 4 December 2020 (4 pages)
30 November 2020Registration of charge 127165860001, created on 27 November 2020 (4 pages)
30 November 2020Registration of charge 127165860002, created on 27 November 2020 (4 pages)
6 July 2020Appointment of Mr Andrew Keith Keith Kemp as a secretary on 3 July 2020 (2 pages)
3 July 2020Incorporation
Statement of capital on 2020-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)