Company NameJ T Kemsley (Spitalfields) Limited
Company StatusDissolved
Company Number03369537
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 10 months ago)
Dissolution Date8 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameStephen Scrivener
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleFruit And Veg Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Bungalow
Meadow Way
Wickford
Essex
SS12 9HA
Secretary NameSandra Scrivener
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Bungalow
Meadow Way
Wickford
Essex
SS12 9HA
Director NameSandra Scrivener
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(12 years after company formation)
Appointment Duration13 years (closed 08 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Bungalow
Meadow Way
Wickford
Essex
SS12 9HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85587711
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

55 at £1Stephen Scrivener
55.00%
Ordinary
45 at £1Sandra Scrivener
45.00%
Ordinary

Financials

Year2014
Turnover£3,726,091
Gross Profit£794,060
Net Worth£554,085
Cash£522,164
Current Liabilities£197,753

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 April 2010Delivered on: 16 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,800.00.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £16,800.
Outstanding
9 December 1997Delivered on: 12 December 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: £16,800.
Outstanding

Filing History

8 June 2022Final Gazette dissolved following liquidation (1 page)
8 March 2022Return of final meeting in a members' voluntary winding up (15 pages)
18 December 2021Liquidators' statement of receipts and payments to 28 November 2021 (14 pages)
8 July 2021Appointment of a voluntary liquidator (3 pages)
8 July 2021Removal of liquidator by court order (11 pages)
23 December 2020Liquidators' statement of receipts and payments to 28 November 2020 (16 pages)
11 December 2019Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 December 2019 (2 pages)
10 December 2019Declaration of solvency (5 pages)
10 December 2019Appointment of a voluntary liquidator (5 pages)
10 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-29
(1 page)
12 November 2019Satisfaction of charge 3 in full (1 page)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 November 2019Satisfaction of charge 1 in full (1 page)
12 November 2019Satisfaction of charge 2 in full (1 page)
2 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
23 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2009Director appointed sandra scrivener (2 pages)
30 June 2009Director appointed sandra scrivener (2 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 May 2009Return made up to 11/05/09; full list of members (3 pages)
27 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from globe house eclipse park sittingbourne road maidstone kent ME14 3EN (1 page)
20 May 2008Registered office changed on 20/05/2008 from globe house eclipse park sittingbourne road maidstone kent ME14 3EN (1 page)
3 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 May 2007Return made up to 11/05/07; full list of members (2 pages)
24 May 2007Return made up to 11/05/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: star house pudding lane maidstone kent ME14 1LT (1 page)
4 January 2007Registered office changed on 04/01/07 from: star house pudding lane maidstone kent ME14 1LT (1 page)
29 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 June 2005Return made up to 12/05/05; full list of members (6 pages)
14 June 2005Return made up to 12/05/05; full list of members (6 pages)
3 June 2004Auditor's resignation (1 page)
3 June 2004Auditor's resignation (1 page)
18 May 2004Return made up to 12/05/04; full list of members (6 pages)
18 May 2004Return made up to 12/05/04; full list of members (6 pages)
6 May 2004Accounts made up to 31 December 2003 (10 pages)
6 May 2004Accounts made up to 31 December 2003 (10 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
18 August 2003Accounts made up to 31 December 2002 (10 pages)
18 August 2003Accounts made up to 31 December 2002 (10 pages)
17 May 2003Return made up to 12/05/03; full list of members (6 pages)
17 May 2003Return made up to 12/05/03; full list of members (6 pages)
2 July 2002Accounts made up to 31 December 2001 (11 pages)
2 July 2002Accounts made up to 31 December 2001 (11 pages)
1 June 2002Return made up to 12/05/02; full list of members (6 pages)
1 June 2002Return made up to 12/05/02; full list of members (6 pages)
17 August 2001Accounts made up to 31 December 2000 (11 pages)
17 August 2001Accounts made up to 31 December 2000 (11 pages)
30 May 2001Return made up to 12/05/01; full list of members (6 pages)
30 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 July 2000Accounts made up to 31 December 1999 (11 pages)
18 July 2000Accounts made up to 31 December 1999 (11 pages)
30 May 2000Return made up to 12/05/00; full list of members (6 pages)
30 May 2000Return made up to 12/05/00; full list of members (6 pages)
4 August 1999Accounts made up to 31 December 1998 (12 pages)
4 August 1999Accounts made up to 31 December 1998 (12 pages)
4 June 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1998Accounts made up to 31 December 1997 (11 pages)
21 August 1998Accounts made up to 31 December 1997 (11 pages)
5 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
15 August 1997Registered office changed on 15/08/97 from: gable house 239 regents park road london N3 3LF (1 page)
15 August 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1997Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
15 August 1997Registered office changed on 15/08/97 from: gable house 239 regents park road london N3 3LF (1 page)
15 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
12 May 1997Incorporation (17 pages)
12 May 1997Incorporation (17 pages)