JEMMA CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJEMMA CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04436393
    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 JEMMA CARE LIMITED?

    • (8514) /
    • (8532) /

    Where is JEMMA CARE LIMITED located?

    Registered Office Address
    c/o C/O HOUSING21
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JEMMA CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for JEMMA CARE 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

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to May 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2011

    Statement of capital on May 13, 2011

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from C/O Claimar Care Group 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Appointment of Mr Stephen John Perry as a director

    2 pagesAP01

    Termination of appointment of Nicholas Townend as a director

    1 pagesTM01

    Appointment of Ms Sarah Delyth Hampton as a secretary

    1 pagesAP03

    Termination of appointment of Nicholas Townend as a secretary

    1 pagesTM02

    Registered office address changed from Claimar House 40 Vicarage Road Edgbaston Birmingham West Midlands B15 3EZ on Sep 21, 2010

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 13, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    Appointment of Mrs Pushpa Raguvaran as a director

    2 pagesAP01

    Termination of appointment of Mark Hales as a director

    1 pagesTM01

    Current accounting period extended from Sep 30, 2009 to Mar 31, 2010

    1 pagesAA01

    Director's details changed for Mr Mark Hales on Oct 14, 2009

    2 pagesCH01

    Director's details changed for Mr Nicholas Adam Townend on Oct 14, 2009

    2 pagesCH01

    Secretary's details changed for Mr Nicholas Adam Townend on Oct 14, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    1 pages287

    Who are the officers of JEMMA CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPTON, Sarah Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    154291130001
    PERRY, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritishFinance Director128835170001
    RAGUVARAN, Pushpa
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritishSenior Executive146887380001
    BRUNT, Sarah
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    Secretary
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    British130638250001
    GODSMARK, Heather Elaine
    92 Wepre Lane
    CH5 4JU Connahs Quay
    Flintshire
    Secretary
    92 Wepre Lane
    CH5 4JU Connahs Quay
    Flintshire
    British88266140001
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Secretary
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    BritishDirector15349990002
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishFir Dir Co Sec280628560001
    PATERSON, Graham John
    4 Oak Road
    Acrefair
    LL14 3HU Wrexham
    Clwyd
    Secretary
    4 Oak Road
    Acrefair
    LL14 3HU Wrexham
    Clwyd
    British120484720001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    BritishDirector154577090001
    DMCS SECRETARIES LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    7 Leonard Street
    EC2A 4AQ London
    900006030001
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Director
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    EnglandBritishDirector15349990002
    HALES, Mark
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritishDirector115420980001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritishFir Dir Co Sec280628560001
    THOMAS, Janice Elaine
    Y Fferm
    Moel Y Crio, Halkyn Mountain
    CH8 8JN Holywell
    Flintshire
    Director
    Y Fferm
    Moel Y Crio, Halkyn Mountain
    CH8 8JN Holywell
    Flintshire
    WalesBritishBusiness Coordinator109611150001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritishDirector154577090001
    DMCS DIRECTORS LIMITED
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    7 Leonard Street
    EC2A 4AQ London
    900004430001

    Does JEMMA CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 01, 2007
    Delivered On Nov 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC(The "Security Trustee")
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 15, 2007
    Delivered On Jun 20, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 2007Registration of a charge (395)
    • Nov 06, 2007Statement 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