Company NameJames Kemble Limited
Company StatusDissolved
Company Number02054385
CategoryPrivate Limited Company
Incorporation Date11 September 1986(37 years, 7 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leonard William Kemble
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressSandon Hill East Hanningfield Road
Sandon
Chelmsford
Essex
CM2 7TQ
Secretary NameMrs Barbara Kemble
NationalityBritish
StatusClosed
Appointed16 April 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 18 July 2006)
RoleCompany Director
Correspondence AddressSandon Hill East Hanningfield Road
Sandon
Chelmsford
Essex
CM2 7TQ

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,000
Net Worth£8,241
Cash£230
Current Liabilities£631

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
27 April 2005Return made up to 16/04/05; full list of members (2 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 May 2004Return made up to 16/04/04; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
15 May 2003Return made up to 16/04/03; full list of members (6 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 July 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 April 2001Registered office changed on 03/04/01 from: thornton house 104 haltwhistle road south woodham ferrers essex (1 page)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 June 2000Return made up to 16/04/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 April 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 May 1998Return made up to 16/04/98; full list of members (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
24 April 1997Form 287 address changed 363S (1 page)
23 April 1997Return made up to 16/04/97; no change of members
  • 363(287) ‐ Registered office changed on 23/04/97
(4 pages)
19 December 1996Full accounts made up to 31 March 1996 (14 pages)
13 April 1996Return made up to 16/04/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 April 1995Return made up to 16/04/95; full list of members (6 pages)