JEM EDUCATION DIRECT LIMITED

JEM EDUCATION DIRECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJEM EDUCATION DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01839224
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JEM EDUCATION DIRECT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JEM EDUCATION DIRECT LIMITED located?

    Registered Office Address
    Unit E, Twelvetrees Business Park
    Twelvetrees Crescent
    E3 3JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JEM EDUCATION DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEM EDUCATION MARKETING SERVICES LIMITEDAug 09, 2001Aug 09, 2001
    G. & P. JOYNSON LIMITEDOct 09, 1984Oct 09, 1984
    OXFORD MAILING CENTRE LIMITEDAug 08, 1984Aug 08, 1984

    What are the latest accounts for JEM EDUCATION DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JEM EDUCATION DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 018392240003 in full

    4 pagesMR04

    Satisfaction of charge 018392240002 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 18, 2019 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Gregory John Michael as a director

    6 pagesRP04AP01

    Registration of charge 018392240003, created on Mar 28, 2019

    26 pagesMR01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture 04/09/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 018392240002, created on Sep 04, 2018

    63 pagesMR01

    Appointment of Mr Greggory John Michael as a director on Sep 04, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    May 09, 2019Clarification A SECOND FILED AP01 WAS REGISTERED ON 09/05/2019

    Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018

    1 pagesTM02

    Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on Sep 11, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Change of details for Orbital Marketing Services Group Limited as a person with significant control on Jan 02, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Forsyth Rutherford Black as a director on Aug 05, 2016

    1 pagesTM01

    Appointment of Mr Mark Stephen Cassie as a director on Aug 05, 2016

    2 pagesAP01

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Who are the officers of JEM EDUCATION DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOURT, Paul Raymond Patrick
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritish183278190001
    MICHAEL, Gregory John
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    United KingdomBritish250488740001
    GEDDES, John Francis Alexander
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Secretary
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    188516960001
    JOYNSON, Geoffrey Charles
    1 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Oxon
    Secretary
    1 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Oxon
    British20560760001
    POPE, Bernard John
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    Secretary
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    British114493670001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    Secretary
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    British91218400003
    TURNBULL, David Alistair
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Secretary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    British174501360001
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish188546240002
    BLAND, Catherine Mary
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritish153744340002
    BURFORD, Albert Clifford
    Westholme 7 Bathurst Road
    CT20 2NN Folkestone
    Kent
    Director
    Westholme 7 Bathurst Road
    CT20 2NN Folkestone
    Kent
    EnglandBritish52125100001
    BURFORD, Diana Pauline
    Spelders Hill
    Brook
    TN25 5PB Ashford
    Spelders Hill Farm
    Kent
    Director
    Spelders Hill
    Brook
    TN25 5PB Ashford
    Spelders Hill Farm
    Kent
    EnglandBritish35997610001
    BURFORD, Ronald Albert
    Stone Street
    Westenhanger
    CT21 4HS Hythe
    Lyveden
    Kent
    Director
    Stone Street
    Westenhanger
    CT21 4HS Hythe
    Lyveden
    Kent
    EnglandBritish35997620001
    CASSIE, Mark Stephen
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritish161586010001
    EDWARDS, David
    Sydenham Street
    CT5 1HN Whitstable
    47
    Kent
    United Kingdom
    Director
    Sydenham Street
    CT5 1HN Whitstable
    47
    Kent
    United Kingdom
    EnglandBritish35480010004
    FOYLE, Michael John
    172 Cothill
    Abingdon
    OX13 6QQ Oxon
    Director
    172 Cothill
    Abingdon
    OX13 6QQ Oxon
    British24047630001
    JOYNSON, Geoffrey Charles
    1 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Oxon
    Director
    1 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Oxon
    EnglandBritish20560760001
    JOYNSON, Patricia Ann
    1 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Director
    1 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    British24047620001
    KLEINMAN, Andre John Leonard
    Cheriton Road
    CT19 5JR Folkestone
    138
    Kent
    Director
    Cheriton Road
    CT19 5JR Folkestone
    138
    Kent
    EnglandBritish94816660001
    MARKLAND, Paul
    Rydlings
    Bossingham Road Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    Director
    Rydlings
    Bossingham Road Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    United KingdomBritish15225430003
    MCINTOSH, David Dennis
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    ScotlandBritish85826730002
    POPE, Bernard John
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    Director
    3 Kingston Close
    River, River
    CT17 0NQ Dover
    Kent
    EnglandBritish114493670001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    Director
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    EnglandBritish91218400003

    Who are the persons with significant control of JEM EDUCATION DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01471252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JEM EDUCATION DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 28, 2019
    Delivered On Apr 05, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland as Senior Security Agent
    Transactions
    • Apr 05, 2019Registration of a charge (MR01)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2018
    Delivered On Sep 17, 2018
    Satisfied
    Brief description
    Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Sep 17, 2018Registration of a charge (MR01)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    Single debenture
    Created On Jan 20, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Dec 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0