UKBizDB.co.uk

JAMES KEMBALL LIMITED

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

This company is commonly known as James Kemball Limited. The company was founded 50 years ago and was given the registration number 01146764. The firm's registered office is in SUFFOLK. You can find them at 1 Hodgkinson Road, Felixstowe, Suffolk, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:JAMES KEMBALL LIMITED
Company Number:01146764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, England, IP11 4BA

Secretary31 July 2019Active
Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, England, IP11 4BA

Director21 September 2022Active
White House, 5 Brook Lane, Felixstowe, IP11 7EG

Secretary-Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Secretary01 April 2014Active
1 Coltsfoot Drive, Royston, SG8 9EU

Secretary30 January 2004Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Secretary01 September 2014Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Secretary01 August 2008Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Secretary29 April 2016Active
White House, 5 Brook Lane, Felixstowe, IP11 7EG

Director-Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Director10 December 2018Active
1 Coltsfoot Drive, Royston, SG8 9EU

Director30 January 2004Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Director29 April 2016Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Director01 January 2014Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Director30 January 2004Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Director01 April 2014Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Director10 December 2018Active
Dairy Farm, Ousden, Newmarket, CB8 8TN

Director-Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Director29 April 2016Active
Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, England, IP11 4BA

Director22 November 2019Active
1 Hodgkinson Road, Felixstowe, Suffolk, IP11 3QT

Director01 August 2008Active

People with Significant Control

Uniserve Holdings Limited
Notified on:22 April 2016
Status:Active
Country of residence:England
Address:Upminster Court, Hall Lane, Upminster, England, RM14 1AL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company current extended.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Address

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

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-02-03Accounts

Change account reference date company previous shortened.

Download
2021-02-02Accounts

Change account reference date company previous extended.

Download
2020-11-28Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person secretary company with name date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.