JAMES KEMBALL LIMITED
SUFFOLK

Hellopages » Suffolk » Suffolk Coastal » IP11 3QT

Company number 01146764
Status Active
Incorporation Date 21 November 1973
Company Type Private Limited Company
Address 1 HODGKINSON ROAD, FELIXSTOWE, SUFFOLK, IP11 3QT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 9 September 2016 with no updates; Confirmation statement made on 19 August 2016 with updates; Appointment of Mr Peter James Keates as a director on 29 April 2016. The most likely internet sites of JAMES KEMBALL LIMITED are www.jameskemball.co.uk, and www.james-kemball.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Felixstowe Rail Station is 1.5 miles; to Harwich International Rail Station is 2.8 miles; to Kirby Cross Rail Station is 9.3 miles; to Melton (Suffolk) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Kemball Limited is a Private Limited Company. The company registration number is 01146764. James Kemball Limited has been working since 21 November 1973. The present status of the company is Active. The registered address of James Kemball Limited is 1 Hodgkinson Road Felixstowe Suffolk Ip11 3qt. . TUCK, Barry George is a Secretary of the company. KEATES, Peter James is a Director of the company. TUCK, Barry George is a Director of the company. Secretary ANDERSON, Jonathan Roland Pelham has been resigned. Secretary DIXON, Guy has been resigned. Secretary DOWDING, Raymond John Redvers has been resigned. Secretary RAMLALSING, Yadoonandan Beeraj has been resigned. Secretary ROGERS, Paul has been resigned. Director ANDERSON, Jonathan Roland Pelham has been resigned. Director DOWDING, Raymond John Redvers has been resigned. Director KIDO, Takafumi has been resigned. Director KING, Geoffrey Ian has been resigned. Director KUBO, Keiji has been resigned. Director REED, Charles David has been resigned. Director WILLIAMS, Kevin Richard has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TUCK, Barry George
Appointed Date: 29 April 2016

Director
KEATES, Peter James
Appointed Date: 29 April 2016
60 years old

Director
TUCK, Barry George
Appointed Date: 29 April 2016
68 years old

Resigned Directors

Secretary
ANDERSON, Jonathan Roland Pelham
Resigned: 30 January 2004

Secretary
DIXON, Guy
Resigned: 31 August 2014
Appointed Date: 01 April 2014

Secretary
DOWDING, Raymond John Redvers
Resigned: 31 July 2008
Appointed Date: 30 January 2004

Secretary
RAMLALSING, Yadoonandan Beeraj
Resigned: 29 April 2016
Appointed Date: 01 September 2014

Secretary
ROGERS, Paul
Resigned: 01 April 2014
Appointed Date: 01 August 2008

Director
ANDERSON, Jonathan Roland Pelham
Resigned: 30 January 2004
81 years old

Director
DOWDING, Raymond John Redvers
Resigned: 31 July 2008
Appointed Date: 30 January 2004
78 years old

Director
KIDO, Takafumi
Resigned: 01 April 2014
Appointed Date: 01 January 2014
66 years old

Director
KING, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 30 January 2004
71 years old

Director
KUBO, Keiji
Resigned: 29 April 2016
Appointed Date: 01 April 2014
61 years old

Director
REED, Charles David
Resigned: 30 January 2004
82 years old

Director
WILLIAMS, Kevin Richard
Resigned: 29 April 2016
Appointed Date: 01 August 2008
63 years old

Persons With Significant Control

Uniserve Holdings Limited
Notified on: 22 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES KEMBALL LIMITED Events

09 Sep 2016
Confirmation statement made on 9 September 2016 with no updates
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
23 May 2016
Appointment of Mr Peter James Keates as a director on 29 April 2016
23 May 2016
Appointment of Mr Barry George Tuck as a director on 29 April 2016
23 May 2016
Appointment of Mr Barry George Tuck as a secretary on 29 April 2016
...
... and 122 more events
26 Sep 1986
Return made up to 22/09/86; full list of members

29 Jul 1986
Registered office changed on 29/07/86 from: syb station road the dock felixstowe suffolk 1P11 8QU

08 Feb 1974
Company name changed\certificate issued on 08/02/74
21 Nov 1973
Certificate of incorporation
21 Nov 1973
Incorporation

JAMES KEMBALL LIMITED Charges

1 June 1999
Legal mortgage
Delivered: 11 June 1999
Status: Satisfied on 16 October 2015
Persons entitled: Midland Bank PLC
Description: L/Hold property - plot 1 hodgkinson rd,trimley industrial…
30 April 1999
Fixed charge on purchased debts which fail to vest
Delivered: 6 May 1999
Status: Satisfied on 13 July 2001
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
27 April 1999
Debenture
Delivered: 29 April 1999
Status: Satisfied on 12 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1998
Mortgage
Delivered: 27 November 1998
Status: Satisfied on 13 July 2001
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a 1 hodgkinson road felixstowe…
31 January 1994
Loan agreement
Delivered: 2 February 1994
Status: Satisfied on 22 March 1995
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following…
29 November 1993
Loan agreement
Delivered: 1 December 1993
Status: Satisfied on 22 March 1995
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to mercedes G377 sew…
4 March 1992
Fixed charge
Delivered: 5 March 1992
Status: Satisfied on 13 July 2001
Persons entitled: Lloyds Bowmaker Limited
Description: Mercedes benz 16/28 tractor unit reg no D991ADX chassis no…
9 May 1988
Single debenture
Delivered: 26 May 1988
Status: Satisfied on 13 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1984
Legal charge & debenture
Delivered: 17 January 1984
Status: Satisfied on 17 January 1992
Persons entitled: Haven Businesses Limited
Description: Fixed and floating charges over the undertaking and all…