J H Kemp Limited BRIERLEY HILL


J H Kemp started in year 2000 as Private Limited Company with registration number 03924219. The J H Kemp company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Brierley Hill at Swinford House. Postal code: DY5 3EE.

Currently there are 2 directors in the the firm, namely Nicholas K. and John K.. In addition one secretary - Lorraine G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B6 7RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1061208 . It is located at Unit 44/50, Plume Street, Birmingham with a total of 5 carsand 3 trailers.

J H Kemp Limited Address / Contact

Office Address Swinford House
Office Address2 Albion Street
Town Brierley Hill
Post code DY5 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03924219
Date of Incorporation Fri, 11th Feb 2000
Industry Freight transport by road
Industry Installation of industrial machinery and equipment
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Lorraine G.

Position: Secretary

Appointed: 02 June 2014

Nicholas K.

Position: Director

Appointed: 11 February 2000

John K.

Position: Director

Appointed: 11 February 2000

Meena C.

Position: Secretary

Appointed: 01 April 2013

Resigned: 02 June 2014

Robert J.

Position: Director

Appointed: 11 February 2000

Resigned: 29 August 2012

Joanna G.

Position: Director

Appointed: 11 February 2000

Resigned: 29 August 2012

Kevin B.

Position: Nominee Director

Appointed: 11 February 2000

Resigned: 11 February 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 11 February 2000

Resigned: 11 February 2000

Joanna G.

Position: Secretary

Appointed: 11 February 2000

Resigned: 01 April 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is J H Kemp (Holdings) Limited from Birmingham, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J H Kemp (Holdings) Limited

2 Water Court Water Street, Birmingham, B3 1HP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 8066454
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand152145 808209 906203 869112 525
Current Assets172 929182 741232 962309 802291 926223 929
Debtors172 914182 720187 15499 89688 057111 404
Net Assets Liabilities43 66048 86848 976101 740183 050168 933
Property Plant Equipment166 605114 6616 81757 697100 506371 725
Other
Accrued Liabilities Deferred Income6 50030 50058 50086 51546 3934 001
Accumulated Depreciation Impairment Property Plant Equipment416 667454 173192 804195 441211 87279 606
Additions Other Than Through Business Combinations Property Plant Equipment  1 21653 51759 240310 305
Amounts Owed By Group Undertakings114 11175 256114 88529 435  
Amounts Owed To Group Undertakings    27461 598
Average Number Employees During Period 86898
Bank Borrowings Overdrafts38 98640 72550 00039 70830 03520 268
Creditors64 60216 52850 57739 70830 035184 902
Deferred Income19 99910 288577   
Finance Lease Liabilities Present Value Total44 6036 2406 240  164 634
Increase From Depreciation Charge For Year Property Plant Equipment 51 71051 1572 63716 43136 253
Net Current Assets Liabilities-31 243-29 77393 60193 830130 87052 456
Number Shares Issued Fully Paid 10 000    
Other Creditors6481 3577382 0582 8991 054
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 204312 526  168 519
Other Disposals Property Plant Equipment 14 438370 429  171 352
Other Taxation Social Security Payable12 59737 33137 11461 56783 2701 972
Par Value Share 1    
Prepayments Accrued Income2 7561 8783 19514 2412 0591 653
Property Plant Equipment Gross Cost583 272568 834199 621253 138312 378451 331
Provisions For Liabilities Balance Sheet Subtotal27 10019 49286510 07918 29170 346
Taxation Including Deferred Taxation Balance Sheet Subtotal27 10019 49286510 07918 29170 346
Total Assets Less Current Liabilities135 36284 888100 418151 527231 376424 181
Trade Creditors Trade Payables83 14264 23836 76956 32218 56249 288
Trade Debtors Trade Receivables56 047105 58658 34455 72077 38158 762

Transport Operator Data

Unit 44/50
Address Plume Street
City Birmingham
Post code B6 7RT
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 9th, January 2024
Free Download (10 pages)

Company search