Company NameJemaine Kwantreng Ltd
DirectorJemaine Kwantreng
Company StatusActive
Company Number10023152
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Jemaine Kwantreng
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Duncombe Hill
London
SE23 1QY

Location

Registered AddressMgr 35 Tallon Road
Hutton
Brentwood
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
28 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
29 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
20 January 2022Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to 35 Tallon Road Hutton Brentwood CM13 1TE on 20 January 2022 (1 page)
20 January 2022Registered office address changed from 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE England to Mgr 35 Tallon Road Hutton Brentwood CM13 1TE on 20 January 2022 (1 page)
20 January 2022Registered office address changed from 35 Tallon Road Hutton Brentwood CM13 1TE England to 35 Tallon Road C/O Mgr Hutton Brentwood CM13 1TE on 20 January 2022 (1 page)
19 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
29 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 29 February 2020 (8 pages)
11 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
20 February 2020Micro company accounts made up to 28 February 2019 (8 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
24 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 January 2019Registered office address changed from 61 Duncombe Hill London SE23 1QY England to Kemp House, 152 - 160 City Road London EC1V 2NX on 27 January 2019 (1 page)
28 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
18 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
18 March 2018Registered office address changed from PO Box E1 5JY 341 Hanbury Street Hanbury Street London England E1 5JY United Kingdom to 61 Duncombe Hill London SE23 1QY on 18 March 2018 (1 page)
18 March 2018Director's details changed for Mr Jemaine Kwantreng on 18 January 2018 (2 pages)
22 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
22 October 2017Micro company accounts made up to 28 February 2017 (7 pages)
3 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box E1 5JY 341 Hanbury Street Hanbury Street London England E1 5JY on 3 September 2017 (1 page)
3 September 2017Notification of Jemaine Kwantreng as a person with significant control on 23 February 2017 (2 pages)
3 September 2017Notification of Jemaine Kwantreng as a person with significant control on 23 February 2017 (2 pages)
3 September 2017Notification of Jemaine Kwantreng as a person with significant control on 3 September 2017 (2 pages)
3 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box E1 5JY 341 Hanbury Street Hanbury Street London England E1 5JY on 3 September 2017 (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
19 May 2016Statement of capital on 19 May 2016
  • GBP 100
(4 pages)
19 May 2016Statement of capital on 19 May 2016
  • GBP 100
(4 pages)
26 April 2016Solvency Statement dated 21/03/16 (1 page)
26 April 2016Statement by Directors (1 page)
26 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2016Solvency Statement dated 21/03/16 (1 page)
26 April 2016Statement by Directors (1 page)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)