KEPAJO INVESTMENTS LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 6JB

Company number 04463932
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address 75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 2 in full; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 . The most likely internet sites of KEPAJO INVESTMENTS LIMITED are www.kepajoinvestments.co.uk, and www.kepajo-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Kepajo Investments Limited is a Private Limited Company. The company registration number is 04463932. Kepajo Investments Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of Kepajo Investments Limited is 75 Springfield Road Chelmsford Essex Cm2 6jb. . EVANS, Paul Nicholas is a Secretary of the company. EVANS, Paul Nicholas is a Director of the company. KEW, Jacqueline Elizabeth is a Director of the company. KEW, Stephen Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRYANT, John has been resigned. Director BRYANT, Kenna Irving has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EVANS, Paul Nicholas
Appointed Date: 18 June 2002

Director
EVANS, Paul Nicholas
Appointed Date: 18 June 2002
64 years old

Director
KEW, Jacqueline Elizabeth
Appointed Date: 29 May 2014
51 years old

Director
KEW, Stephen Edward
Appointed Date: 29 August 2014
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Director
BRYANT, John
Resigned: 29 August 2014
Appointed Date: 18 June 2002
56 years old

Director
BRYANT, Kenna Irving
Resigned: 29 August 2014
Appointed Date: 18 June 2002
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

KEPAJO INVESTMENTS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
05 Nov 2016
Satisfaction of charge 2 in full
13 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

...
... and 34 more events
11 Jul 2002
New secretary appointed;new director appointed
11 Jul 2002
New director appointed
11 Jul 2002
Director resigned
11 Jul 2002
Secretary resigned
18 Jun 2002
Incorporation

KEPAJO INVESTMENTS LIMITED Charges

18 February 2003
Legal charge
Delivered: 22 February 2003
Status: Satisfied on 5 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 88 duke street, chelmsford, essex CM1…
10 February 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…