JEM EDUCATION DIRECT LIMITED
Overview
| Company Name | JEM EDUCATION DIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01839224 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JEM EDUCATION DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEM EDUCATION MARKETING SERVICES LIMITED | Aug 09, 2001 | Aug 09, 2001 |
| G. & P. JOYNSON LIMITED | Oct 09, 1984 | Oct 09, 1984 |
| OXFORD MAILING CENTRE LIMITED | Aug 08, 1984 | Aug 08, 1984 |
What are the latest accounts for JEM EDUCATION DIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JEM EDUCATION DIRECT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 018392240003 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 018392240002 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Second filing for the appointment of Mr Gregory John Michael as a director | 6 pages | RP04AP01 | ||||||||||||||
Registration of charge 018392240003, created on Mar 28, 2019 | 26 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 018392240002, created on Sep 04, 2018 | 63 pages | MR01 | ||||||||||||||
Appointment of Mr Greggory John Michael as a director on Sep 04, 2018 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Stephen Cassie as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Orbital Marketing Services Group Limited as a person with significant control on Jan 02, 2018 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Termination of appointment of Forsyth Rutherford Black as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Stephen Cassie as a director on Aug 05, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||||||
Who are the officers of JEM EDUCATION DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOURT, Paul Raymond Patrick | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | 183278190001 | |||||
| MICHAEL, Gregory John | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | United Kingdom | British | 250488740001 | |||||
| GEDDES, John Francis Alexander | Secretary | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | 188516960001 | |||||||
| JOYNSON, Geoffrey Charles | Secretary | 1 Hids Copse Road Cumnor Hill OX2 9JJ Oxford Oxon | British | 20560760001 | ||||||
| POPE, Bernard John | Secretary | 3 Kingston Close River, River CT17 0NQ Dover Kent | British | 114493670001 | ||||||
| TIPPING, Barry Peter | Secretary | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | British | 91218400003 | ||||||
| TURNBULL, David Alistair | Secretary | New Square TW14 8HA Bedfont Lakes 4 Middlesex | British | 174501360001 | ||||||
| BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 188546240002 | |||||
| BLAND, Catherine Mary | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | 153744340002 | |||||
| BURFORD, Albert Clifford | Director | Westholme 7 Bathurst Road CT20 2NN Folkestone Kent | England | British | 52125100001 | |||||
| BURFORD, Diana Pauline | Director | Spelders Hill Brook TN25 5PB Ashford Spelders Hill Farm Kent | England | British | 35997610001 | |||||
| BURFORD, Ronald Albert | Director | Stone Street Westenhanger CT21 4HS Hythe Lyveden Kent | England | British | 35997620001 | |||||
| CASSIE, Mark Stephen | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | 161586010001 | |||||
| EDWARDS, David | Director | Sydenham Street CT5 1HN Whitstable 47 Kent United Kingdom | England | British | 35480010004 | |||||
| FOYLE, Michael John | Director | 172 Cothill Abingdon OX13 6QQ Oxon | British | 24047630001 | ||||||
| JOYNSON, Geoffrey Charles | Director | 1 Hids Copse Road Cumnor Hill OX2 9JJ Oxford Oxon | England | British | 20560760001 | |||||
| JOYNSON, Patricia Ann | Director | 1 Hids Copse Road Cumnor Hill OX2 9JJ Oxford | British | 24047620001 | ||||||
| KLEINMAN, Andre John Leonard | Director | Cheriton Road CT19 5JR Folkestone 138 Kent | England | British | 94816660001 | |||||
| MARKLAND, Paul | Director | Rydlings Bossingham Road Stelling Minnis CT4 6AZ Canterbury Kent | United Kingdom | British | 15225430003 | |||||
| MCINTOSH, David Dennis | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex | Scotland | British | 85826730002 | |||||
| POPE, Bernard John | Director | 3 Kingston Close River, River CT17 0NQ Dover Kent | England | British | 114493670001 | |||||
| TIPPING, Barry Peter | Director | Acorn Close Hawkinge CT18 7QA Folkestone 5 Kent | England | British | 91218400003 |
Who are the persons with significant control of JEM EDUCATION DIRECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Response Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JEM EDUCATION DIRECT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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