Company NameJ. Fisher (Removals) Limited
Company StatusDissolved
Company Number00573141
CategoryPrivate Limited Company
Incorporation Date19 October 1956(66 years, 5 months ago)
Dissolution Date6 July 2022 (8 months, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr James Ronald Kempson
Date of BirthJune 1964 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(47 years after company formation)
Appointment Duration18 years, 8 months (closed 06 July 2022)
RoleRemovals Executive
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr John Patrick Kempson
Date of BirthMay 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(47 years after company formation)
Appointment Duration18 years, 8 months (closed 06 July 2022)
RoleRemoval Executor
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameSusan Kempson
NationalityBritish
StatusClosed
Appointed31 October 2003(47 years after company formation)
Appointment Duration18 years, 8 months (closed 06 July 2022)
RoleAdmin
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Betty Kempson
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(34 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address31 Priory Road
Loughton
Essex
IG10 1AF
Director NameMr John Kempson
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(34 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address34 Heath Side
Petts Wood
Kent
BR5 1EY
Director NameMr Robert Mudd
Date of BirthJune 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(34 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address5 Ruthven Street
London
E9 7HL
Secretary NameMrs Betty Kempson
NationalityBritish
StatusResigned
Appointed30 March 1991(34 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address31 Priory Road
Loughton
Essex
IG10 1AF

Contact

Websitejfisherremovals.co.uk

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

400 at £1James Ronald Kempson
50.00%
Ordinary
400 at £1John Patrick Kempson
50.00%
Ordinary

Financials

Year2014
Net Worth£37,611
Cash£22,639
Current Liabilities£125,634

Accounts

Latest Accounts31 March 2020 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 December 1996Delivered on: 20 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7 and 8 balmoral trading estate l/b of barking and dagenham.
Outstanding

Filing History

4 August 2021Liquidators' statement of receipts and payments to 16 June 2021 (10 pages)
8 July 2020Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Jubilee House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 July 2020 (2 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
3 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-17
(1 page)
3 July 2020Declaration of solvency (5 pages)
20 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 March 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
7 March 2019Micro company accounts made up to 30 November 2018 (4 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
2 August 2016Satisfaction of charge 1 in full (1 page)
2 August 2016Satisfaction of charge 1 in full (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 800
(4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 800
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 800
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 800
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 October 2014Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 8 October 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 800
(5 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 800
(5 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 July 2011Director's details changed for James Ronald Kempson on 31 May 2011 (2 pages)
18 July 2011Director's details changed for James Ronald Kempson on 31 May 2011 (2 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for John Patrick Kempson on 1 October 2009 (2 pages)
16 April 2010Director's details changed for James Ronald Kempson on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Susan Kempson on 1 October 2009 (1 page)
16 April 2010Director's details changed for John Patrick Kempson on 1 October 2009 (2 pages)
16 April 2010Director's details changed for James Ronald Kempson on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Susan Kempson on 1 October 2009 (1 page)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for John Patrick Kempson on 1 October 2009 (2 pages)
16 April 2010Director's details changed for James Ronald Kempson on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Susan Kempson on 1 October 2009 (1 page)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 June 2008Return made up to 30/03/08; full list of members (5 pages)
13 June 2008Return made up to 30/03/08; full list of members (5 pages)
4 June 2008Appointment terminated director john kempson (1 page)
4 June 2008Appointment terminated director john kempson (1 page)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 May 2007Return made up to 30/03/07; full list of members (3 pages)
2 May 2007Return made up to 30/03/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 April 2006Return made up to 30/03/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 April 2006Return made up to 30/03/06; full list of members (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 April 2005Return made up to 30/03/05; full list of members (3 pages)
5 April 2005Return made up to 30/03/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
10 August 2004Return made up to 30/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Return made up to 30/03/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Return made up to 30/03/04; full list of members (8 pages)
26 April 2004Return made up to 30/03/04; full list of members (8 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
12 April 2003Return made up to 30/03/03; full list of members (8 pages)
12 April 2003Return made up to 30/03/03; full list of members (8 pages)
20 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 April 2002Return made up to 30/03/02; full list of members (7 pages)
3 April 2002Return made up to 30/03/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
7 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
5 April 2001Return made up to 30/03/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
5 April 2001Return made up to 30/03/01; full list of members (7 pages)
26 April 2000Return made up to 30/03/00; full list of members (7 pages)
26 April 2000Return made up to 30/03/00; full list of members (7 pages)
15 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
19 April 1999Return made up to 30/03/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 April 1998Return made up to 30/03/98; no change of members (4 pages)
11 April 1998Return made up to 30/03/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 April 1997Return made up to 30/03/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 April 1997Return made up to 30/03/97; no change of members (4 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
13 April 1996Return made up to 30/03/96; full list of members (6 pages)
13 April 1996Return made up to 30/03/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 February 1996Director resigned (1 page)
22 February 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 February 1996Director resigned (1 page)
11 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1956Incorporation (14 pages)
19 October 1956Incorporation (14 pages)