UKBizDB.co.uk

J. FISHER (REMOVALS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. Fisher (removals) Limited. The company was founded 67 years ago and was given the registration number 00573141. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:J. FISHER (REMOVALS) LIMITED
Company Number:00573141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 October 1956
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Jubilee House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary31 October 2003Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director31 October 2003Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director31 October 2003Active
31 Priory Road, Loughton, IG10 1AF

Secretary-Active
31 Priory Road, Loughton, IG10 1AF

Director-Active
34 Heath Side, Petts Wood, BR5 1EY

Director-Active
5 Ruthven Street, London, E9 7HL

Director-Active

People with Significant Control

Mr John Patrick Kempson
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr James Ronald Kempson
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-03Resolution

Resolution.

Download
2020-07-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Change account reference date company current extended.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Mortgage

Mortgage satisfy charge full.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Address

Change registered office address company with date old address new address.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.