UKBizDB.co.uk

J T KEMSLEY (SPITALFIELDS) LIMITED

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

This company is commonly known as J T Kemsley (spitalfields) Limited. The company was founded 26 years ago and was given the registration number 03369537. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:J T KEMSLEY (SPITALFIELDS) LIMITED
Company Number:03369537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 1997
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Florence Bungalow, Meadow Way, Wickford, SS12 9HA

Secretary12 May 1997Active
Florence Bungalow, Meadow Way, Wickford, SS12 9HA

Director21 May 2009Active
Florence Bungalow, Meadow Way, Wickford, SS12 9HA

Director12 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 May 1997Active

People with Significant Control

Sandra Scrivener
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Florence Bungalow, Meadow Way, Wickford, United Kingdom, SS12 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Scrivener
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Florence Bungalow, Meadow Way, Wickford, United Kingdom, SS12 9HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-08Gazette

Gazette dissolved liquidation.

Download
2022-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-18Insolvency

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

Download
2021-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-23Insolvency

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

Download
2019-12-11Address

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

Download
2019-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-02Accounts

Change account reference date company previous extended.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption full.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.