JEMI UK LIMITED
Overview
| Company Name | JEMI UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02731886 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEMI UK LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is JEMI UK LIMITED located?
| Registered Office Address | 91 Corsham Road Whitley SN12 8QF Melksham Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JEMI UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for JEMI UK 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 | 2 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||
Annual return made up to Jul 16, 2015 no member list | 5 pages | AR01 | ||
Termination of appointment of Iain Findlay Hyslop as a director on Jun 30, 2015 | 1 pages | TM01 | ||
Termination of appointment of Richard Mark Allott as a director on Jun 30, 2015 | 1 pages | TM01 | ||
Termination of appointment of Iain Findlay Hyslop as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||
Annual return made up to Jul 16, 2014 no member list | 7 pages | AR01 | ||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||
Annual return made up to Jul 16, 2013 no member list | 7 pages | AR01 | ||
Total exemption small company accounts made up to Jul 31, 2012 | 3 pages | AA | ||
Appointment of Ric Mark Allott as a director | 2 pages | AP01 | ||
Appointment of Duncan James Frederick Cooper as a director | 2 pages | AP01 | ||
Termination of appointment of Michael Smyth as a director | 1 pages | TM01 | ||
Termination of appointment of Ian Tonge as a director | 1 pages | TM01 | ||
Annual return made up to Jul 16, 2012 no member list | 7 pages | AR01 | ||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||
Who are the officers of JEMI UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Mark | Director | Corsham Road Whitley SN12 8QF Melksham 91 Wiltshire England | United Kingdom | British | 154306980001 | |||||
| BURNETT, Ian David | Director | Corsham Road Whitley SN12 8QF Melksham 91 Whiltshire | England | British | 27618550003 | |||||
| COOPER, Duncan James Frederick | Director | Corsham Road Whitley SN12 8QF Melksham 91 Wiltshire England | England | British | 173612980001 | |||||
| READER, Alec, Dr | Director | 49 Albany Park Court Westwood Road SO17 1LA Southampton Hampshire | England | British | 121774460001 | |||||
| DINGLEY, David Christopher, Dr | Secretary | 25 Rathen Road M20 4QJ Manchester Greater Manchester | British | 74083260001 | ||||||
| HYSLOP, Iain Findlay | Secretary | The King's Buildings West Mains Road EH9 3JF Edinburgh Scottish Microelectronics Centre, Scotland | 162977960001 | |||||||
| TOWNSEND, Elaine Mary | Secretary | 76 Easton Drive Shieldhill FK1 2DR Falkirk Stirlingshire | British | 59789550001 | ||||||
| TRENDELL, Susan Patricia | Secretary | 18 Rectory Close Merrow GU4 7AR Guildford Surrey | British | 53344150001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| ALLOTT, Richard Mark, Dr | Director | Corsham Road Whitley SN12 8QF Melksham 91 Wiltshire England | England | British | 125415110001 | |||||
| BAILEY, Eric | Director | 39 Osborne Road Little Heath EN6 1SB Potters Bar Hertfordshire | British | 67426130001 | ||||||
| BEESTON, Brian Edward Percy, Dr | Director | Court Farm Brantridge Lane Staplefield RH17 6EN Haywards Heath West Sussex | British | 31739410001 | ||||||
| BRANCHER, Carl David Monnington, Mr. | Director | 26 Western Road NP7 7AD Abergavenny Monmouthshire | Wales | British | 51964800001 | |||||
| COX, Brian Graham | Director | 43 Badcock Road Haslingfield CB3 7LF Cambridge Cambridgeshire | British | 31739430001 | ||||||
| DINGLEY, David Christopher, Dr | Director | 25 Rathen Road M20 4QJ Manchester Greater Manchester | England | British | 74083260001 | |||||
| DON, Eric Robertson, Dr | Director | 12 Whitlars Drive WD4 8DG Kings Langley Hertfordshire | British | 31739420001 | ||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| GARDNER, Stuart John | Director | 45 Dorset Way RG11 9AL Wokingham Berkshire | British | 44938500001 | ||||||
| GOODBRAND, Allan John | Director | 41 Elborough Avenue Yatton BS19 4DS Bristol Avon | British | 26576240001 | ||||||
| GREENHALGH, Peter Gerard | Director | Garston Farm Garston BA11 1RU Frome Somerset | United Kingdom | British | 83636780001 | |||||
| HUMPHREYS, Bedwyr, Dr | Director | 11 Monk Road BS7 8LE Bristol Avon | British | 93564730001 | ||||||
| HYSLOP, Iain Findlay | Director | Ardlarich Main Street, Glenfarg PH2 9NT Perth Perthshire | United Kingdom | British | 71801590001 | |||||
| JOLLEY, Simon | Director | 20 Marroway Lane Witchford CB6 2HU Ely Cambridgeshire | British | 48510150001 | ||||||
| LEESE, Albert Barry | Director | 14 Lodge Road Alsager ST7 2HD Stoke On Trent Staffordshire | British | 2044390001 | ||||||
| MARTYR, David Roy, Dr | Director | 19 Drayton Park NN11 5TB Daventry Northamptonshire | British | 68190460001 | ||||||
| MISON, Christopher James | Director | 95 The Furlongs CM4 0AL Ingatestone Essex | England | British | 106738580001 | |||||
| REVOLTA, William Nisbet Kennedy | Director | 34 Cross Road HP38 1RG Hemel Hempstead Hertfordshire | United Kingdom | British | 107042470001 | |||||
| SIMMONS, John Joseph | Director | Over Tweedieside Farm Sandford ML10 6PJ Strathaven Lanarkshire | American | 51771000001 | ||||||
| SMYTH, Michael Stirling | Director | 6 Wyelands View Mathern NP16 6HN Chepstow Gwent | Wales | British | 84274480001 | |||||
| STEVENSON, John Thomas Macsween | Director | Rackwick EH25 9PX Roslin Midlothian | Scotland | British | 75842330001 | |||||
| SWEET, John Henry | Director | Lothlorian The Croft Somerford Keynes GL7 6EW Cirencester Gloucestershire | England | British | 31739450001 | |||||
| TAN, Daniel | Director | 8 Harewood Road TW7 5HB Isleworth Middlesex | British | 39974380001 | ||||||
| TONGE, Ian James | Director | 11 Summerfield Drive Astley Tyldesley M29 7PQ Manchester | England | British | 60586330002 | |||||
| WALKER, Christopher Howard | Director | 7 Church Lane Costock LE12 6UZ Loughborough | England | British | 124756850001 |
What are the latest statements on persons with significant control for JEMI UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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