NJ KIMPEX LIMITED

78 Holland Road, Chatham, ME5 9TW, England
StatusACTIVE
Company No.09142834
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

NJ KIMPEX LIMITED is an active private limited company with number 09142834. It was incorporated 9 years, 11 months, 8 days ago, on 22 July 2014. The company address is 78 Holland Road, Chatham, ME5 9TW, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: 24 Hawkshead Avenue Derby DE21 4EA England

New address: 78 Holland Road Chatham ME5 9TW

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: 24 Hawkshead Avenue Derby DE21 4EA United Kingdom

New address: 24 Hawkshead Avenue Derby DE21 4EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

Old address: 2 Falstaff Way Hartford Huntingdon Cambridgeshire PE29 1SY

New address: 24 Hawkshead Avenue Derby DE21 4EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 23 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clariata Kumbula

Notification date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clariata Kumbula

Appointment date: 2014-08-04

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M ALEXS LTD

8 BEAUMONT COURT,LONDON,NW9 5FR

Number:09429766
Status:ACTIVE
Category:Private Limited Company

ANNA NICOLO LTD

13B THE VALE,LONDON,W3 7SH

Number:09484697
Status:ACTIVE
Category:Private Limited Company

BUTTERCUP NURSERY LTD

22 EVEARD HOUSE,LONDON,E1 1LY

Number:11243349
Status:ACTIVE
Category:Private Limited Company

MUSIC FIRST EVENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11642275
Status:ACTIVE
Category:Private Limited Company

PN PLUMBING LTD

C/O ADAMS & CO ACCOUNTANTS LTD,BOOTLE,L20 8LH

Number:09329961
Status:ACTIVE
Category:Private Limited Company

ROOTS THERAPIES LIMITED

2 CHURCH ROAD,BERKHAMSTED,HP4 1NX

Number:10486699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source