JEMI UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJEMI UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02731886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for JEMI UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for JEMI UK 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

    2 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Annual return made up to Jul 16, 2015 no member list

    5 pagesAR01

    Termination of appointment of Iain Findlay Hyslop as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Richard Mark Allott as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Iain Findlay Hyslop as a secretary on Jun 30, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Annual return made up to Jul 16, 2014 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Jul 16, 2013 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Appointment of Ric Mark Allott as a director

    2 pagesAP01

    Appointment of Duncan James Frederick Cooper as a director

    2 pagesAP01

    Termination of appointment of Michael Smyth as a director

    1 pagesTM01

    Termination of appointment of Ian Tonge as a director

    1 pagesTM01

    Annual return made up to Jul 16, 2012 no member list

    7 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Who are the officers of JEMI UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Mark
    Corsham Road
    Whitley
    SN12 8QF Melksham
    91
    Wiltshire
    England
    Director
    Corsham Road
    Whitley
    SN12 8QF Melksham
    91
    Wiltshire
    England
    United KingdomBritish154306980001
    BURNETT, Ian David
    Corsham Road
    Whitley
    SN12 8QF Melksham
    91
    Whiltshire
    Director
    Corsham Road
    Whitley
    SN12 8QF Melksham
    91
    Whiltshire
    EnglandBritish27618550003
    COOPER, Duncan James Frederick
    Corsham Road
    Whitley
    SN12 8QF Melksham
    91
    Wiltshire
    England
    Director
    Corsham Road
    Whitley
    SN12 8QF Melksham
    91
    Wiltshire
    England
    EnglandBritish173612980001
    READER, Alec, Dr
    49 Albany Park Court
    Westwood Road
    SO17 1LA Southampton
    Hampshire
    Director
    49 Albany Park Court
    Westwood Road
    SO17 1LA Southampton
    Hampshire
    EnglandBritish121774460001
    DINGLEY, David Christopher, Dr
    25 Rathen Road
    M20 4QJ Manchester
    Greater Manchester
    Secretary
    25 Rathen Road
    M20 4QJ Manchester
    Greater Manchester
    British74083260001
    HYSLOP, Iain Findlay
    The King's Buildings
    West Mains Road
    EH9 3JF Edinburgh
    Scottish Microelectronics Centre,
    Scotland
    Secretary
    The King's Buildings
    West Mains Road
    EH9 3JF Edinburgh
    Scottish Microelectronics Centre,
    Scotland
    162977960001
    TOWNSEND, Elaine Mary
    76 Easton Drive
    Shieldhill
    FK1 2DR Falkirk
    Stirlingshire
    Secretary
    76 Easton Drive
    Shieldhill
    FK1 2DR Falkirk
    Stirlingshire
    British59789550001
    TRENDELL, Susan Patricia
    18 Rectory Close
    Merrow
    GU4 7AR Guildford
    Surrey
    Secretary
    18 Rectory Close
    Merrow
    GU4 7AR Guildford
    Surrey
    British53344150001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    ALLOTT, Richard Mark, Dr
    Corsham Road
    Whitley
    SN12 8QF Melksham
    91
    Wiltshire
    England
    Director
    Corsham Road
    Whitley
    SN12 8QF Melksham
    91
    Wiltshire
    England
    EnglandBritish125415110001
    BAILEY, Eric
    39 Osborne Road
    Little Heath
    EN6 1SB Potters Bar
    Hertfordshire
    Director
    39 Osborne Road
    Little Heath
    EN6 1SB Potters Bar
    Hertfordshire
    British67426130001
    BEESTON, Brian Edward Percy, Dr
    Court Farm Brantridge Lane
    Staplefield
    RH17 6EN Haywards Heath
    West Sussex
    Director
    Court Farm Brantridge Lane
    Staplefield
    RH17 6EN Haywards Heath
    West Sussex
    British31739410001
    BRANCHER, Carl David Monnington, Mr.
    26 Western Road
    NP7 7AD Abergavenny
    Monmouthshire
    Director
    26 Western Road
    NP7 7AD Abergavenny
    Monmouthshire
    WalesBritish51964800001
    COX, Brian Graham
    43 Badcock Road
    Haslingfield
    CB3 7LF Cambridge
    Cambridgeshire
    Director
    43 Badcock Road
    Haslingfield
    CB3 7LF Cambridge
    Cambridgeshire
    British31739430001
    DINGLEY, David Christopher, Dr
    25 Rathen Road
    M20 4QJ Manchester
    Greater Manchester
    Director
    25 Rathen Road
    M20 4QJ Manchester
    Greater Manchester
    EnglandBritish74083260001
    DON, Eric Robertson, Dr
    12 Whitlars Drive
    WD4 8DG Kings Langley
    Hertfordshire
    Director
    12 Whitlars Drive
    WD4 8DG Kings Langley
    Hertfordshire
    British31739420001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    GARDNER, Stuart John
    45 Dorset Way
    RG11 9AL Wokingham
    Berkshire
    Director
    45 Dorset Way
    RG11 9AL Wokingham
    Berkshire
    British44938500001
    GOODBRAND, Allan John
    41 Elborough Avenue
    Yatton
    BS19 4DS Bristol
    Avon
    Director
    41 Elborough Avenue
    Yatton
    BS19 4DS Bristol
    Avon
    British26576240001
    GREENHALGH, Peter Gerard
    Garston Farm
    Garston
    BA11 1RU Frome
    Somerset
    Director
    Garston Farm
    Garston
    BA11 1RU Frome
    Somerset
    United KingdomBritish83636780001
    HUMPHREYS, Bedwyr, Dr
    11 Monk Road
    BS7 8LE Bristol
    Avon
    Director
    11 Monk Road
    BS7 8LE Bristol
    Avon
    British93564730001
    HYSLOP, Iain Findlay
    Ardlarich
    Main Street, Glenfarg
    PH2 9NT Perth
    Perthshire
    Director
    Ardlarich
    Main Street, Glenfarg
    PH2 9NT Perth
    Perthshire
    United KingdomBritish71801590001
    JOLLEY, Simon
    20 Marroway Lane
    Witchford
    CB6 2HU Ely
    Cambridgeshire
    Director
    20 Marroway Lane
    Witchford
    CB6 2HU Ely
    Cambridgeshire
    British48510150001
    LEESE, Albert Barry
    14 Lodge Road
    Alsager
    ST7 2HD Stoke On Trent
    Staffordshire
    Director
    14 Lodge Road
    Alsager
    ST7 2HD Stoke On Trent
    Staffordshire
    British2044390001
    MARTYR, David Roy, Dr
    19 Drayton Park
    NN11 5TB Daventry
    Northamptonshire
    Director
    19 Drayton Park
    NN11 5TB Daventry
    Northamptonshire
    British68190460001
    MISON, Christopher James
    95 The Furlongs
    CM4 0AL Ingatestone
    Essex
    Director
    95 The Furlongs
    CM4 0AL Ingatestone
    Essex
    EnglandBritish106738580001
    REVOLTA, William Nisbet Kennedy
    34 Cross Road
    HP38 1RG Hemel Hempstead
    Hertfordshire
    Director
    34 Cross Road
    HP38 1RG Hemel Hempstead
    Hertfordshire
    United KingdomBritish107042470001
    SIMMONS, John Joseph
    Over Tweedieside Farm
    Sandford
    ML10 6PJ Strathaven
    Lanarkshire
    Director
    Over Tweedieside Farm
    Sandford
    ML10 6PJ Strathaven
    Lanarkshire
    American51771000001
    SMYTH, Michael Stirling
    6 Wyelands View
    Mathern
    NP16 6HN Chepstow
    Gwent
    Director
    6 Wyelands View
    Mathern
    NP16 6HN Chepstow
    Gwent
    WalesBritish84274480001
    STEVENSON, John Thomas Macsween
    Rackwick
    EH25 9PX Roslin
    Midlothian
    Director
    Rackwick
    EH25 9PX Roslin
    Midlothian
    ScotlandBritish75842330001
    SWEET, John Henry
    Lothlorian The Croft
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Director
    Lothlorian The Croft
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    EnglandBritish31739450001
    TAN, Daniel
    8 Harewood Road
    TW7 5HB Isleworth
    Middlesex
    Director
    8 Harewood Road
    TW7 5HB Isleworth
    Middlesex
    British39974380001
    TONGE, Ian James
    11 Summerfield Drive
    Astley Tyldesley
    M29 7PQ Manchester
    Director
    11 Summerfield Drive
    Astley Tyldesley
    M29 7PQ Manchester
    EnglandBritish60586330002
    WALKER, Christopher Howard
    7 Church Lane
    Costock
    LE12 6UZ Loughborough
    Director
    7 Church Lane
    Costock
    LE12 6UZ Loughborough
    EnglandBritish124756850001

    What are the latest statements on persons with significant control for JEMI UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 16, 2016The 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