JUST KAMPERS LIMITED
HOOK JUST KAMPERS HIRE LIMITED

Hellopages » Hampshire » Hart » RG29 1JE

Company number 03024961
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address UNIT 1 STAPELEY MANOR LONG LANE, ODIHAM, HOOK, HAMPSHIRE, RG29 1JE
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of JUST KAMPERS LIMITED are www.justkampers.co.uk, and www.just-kampers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Farnham Rail Station is 5.4 miles; to Fleet Rail Station is 5.8 miles; to Blackwater Rail Station is 9.4 miles; to Bramley (Hants) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Just Kampers Limited is a Private Limited Company. The company registration number is 03024961. Just Kampers Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Just Kampers Limited is Unit 1 Stapeley Manor Long Lane Odiham Hook Hampshire Rg29 1je. . GILMOUR, Margaret Elizabeth is a Secretary of the company. DEMPSEY, Peter is a Director of the company. REYNOLDS, Kerry Jane is a Director of the company. REYNOLDS, Mark Ulrich is a Director of the company. SWATTON, Ashley is a Director of the company. Secretary REYNOLDS, Kerry Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLINS, Graham John has been resigned. Director DEXTER, Annette Jeanie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ONSLOW, Christopher Alan has been resigned. Director PANTELI, Andreas has been resigned. Director REYNOLDS, Joshua Nathan has been resigned. Director TAYLOR, Paul Andrew has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
GILMOUR, Margaret Elizabeth
Appointed Date: 08 May 2008

Director
DEMPSEY, Peter
Appointed Date: 06 April 1998
59 years old

Director
REYNOLDS, Kerry Jane
Appointed Date: 22 February 1995
56 years old

Director
REYNOLDS, Mark Ulrich
Appointed Date: 22 February 1995
58 years old

Director
SWATTON, Ashley
Appointed Date: 22 December 2010
40 years old

Resigned Directors

Secretary
REYNOLDS, Kerry Jane
Resigned: 02 February 2009
Appointed Date: 22 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1995
Appointed Date: 22 February 1995

Director
COLLINS, Graham John
Resigned: 21 April 2008
Appointed Date: 01 August 2007
72 years old

Director
DEXTER, Annette Jeanie
Resigned: 01 February 2016
Appointed Date: 02 June 2008
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1995
Appointed Date: 22 February 1995

Director
ONSLOW, Christopher Alan
Resigned: 02 February 2009
Appointed Date: 01 July 2008
66 years old

Director
PANTELI, Andreas
Resigned: 31 July 2013
Appointed Date: 20 December 2012
57 years old

Director
REYNOLDS, Joshua Nathan
Resigned: 02 April 2014
Appointed Date: 29 January 2010
35 years old

Director
TAYLOR, Paul Andrew
Resigned: 31 May 1999
Appointed Date: 30 April 1998
59 years old

Persons With Significant Control

Just Kampers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUST KAMPERS LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
26 Sep 2016
Full accounts made up to 31 January 2016
22 Sep 2016
Auditor's resignation
21 Sep 2016
Auditor's resignation
04 Mar 2016
Termination of appointment of Annette Jeanie Dexter as a director on 1 February 2016
...
... and 101 more events
05 Jul 1995
Registered office changed on 05/07/95 from: 62 beresford street woolwich london SE18 6BG
05 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
05 Jul 1995
Director resigned;new director appointed
02 May 1995
Registered office changed on 02/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Feb 1995
Incorporation

JUST KAMPERS LIMITED Charges

16 July 2004
Debenture
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1998
Mortgage debenture
Delivered: 21 January 1998
Status: Satisfied on 19 January 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…