J E M LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 6JX

Company number 01222396
Status Active
Incorporation Date 8 August 1975
Company Type Private Limited Company
Address UNIT 3, HYDE ESTATE ROAD, LONDON, ENGLAND, NW9 6JX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from Unit 3 Hyde Estate Road London NW8 6JX to Unit 3 Hyde Estate Road London NW9 6JX on 6 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J E M LIMITED are www.jem.co.uk, and www.j-e-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. J E M Limited is a Private Limited Company. The company registration number is 01222396. J E M Limited has been working since 08 August 1975. The present status of the company is Active. The registered address of J E M Limited is Unit 3 Hyde Estate Road London England Nw9 6jx. . WILKINS, David Hardwicke is a Secretary of the company. HAMA, Tetsuro is a Director of the company. HOLLAND, Gary is a Director of the company. WILKINS, David Hardwicke is a Director of the company. Secretary HAMA, Tetsuro has been resigned. Secretary MORRIS, Alan David has been resigned. Director MORRIS, Alan David has been resigned. Director SHIODA, Yutaka has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WILKINS, David Hardwicke
Appointed Date: 01 October 1994

Director
HAMA, Tetsuro

76 years old

Director
HOLLAND, Gary
Appointed Date: 01 March 2003
59 years old

Director
WILKINS, David Hardwicke
Appointed Date: 01 October 1994
71 years old

Resigned Directors

Secretary
HAMA, Tetsuro
Resigned: 01 October 1994
Appointed Date: 11 July 1994

Secretary
MORRIS, Alan David
Resigned: 11 July 1994

Director
MORRIS, Alan David
Resigned: 11 July 1994
82 years old

Director
SHIODA, Yutaka
Resigned: 30 June 2001
77 years old

Persons With Significant Control

New Jem Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J E M LIMITED Events

06 Mar 2017
Confirmation statement made on 31 January 2017 with updates
06 Mar 2017
Registered office address changed from Unit 3 Hyde Estate Road London NW8 6JX to Unit 3 Hyde Estate Road London NW9 6JX on 6 March 2017
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 430,000

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 97 more events
04 Apr 1987
Full accounts made up to 31 August 1985

29 Nov 1986
Return made up to 03/06/86; full list of members

09 Dec 1983
Accounts made up to 31 August 1982
06 Sep 1983
Accounts made up to 31 August 1981
08 Aug 1975
Incorporation

J E M LIMITED Charges

28 January 2011
Charge over cash deposit
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited
Description: By way of first fixed charge all monies from time to time…
28 January 2011
Charge over cash deposit
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: International Motors Finance Limited
Description: By way of first fixed charge all monies from time to time…
30 June 2009
Counterpart rent deposit deed
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Sara Richmond Skelly, Ian Barr Skelly and Margaret Richmond Skelly as Trustees of the Sr Skelly Settlement
Description: The security deposit being the sum of £31,000.00 plus vat…
2 April 2003
Rent deposit deed
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: Sara Richmond Skelly, Ian Barr Skelly and Margaret Richmond Skelly as Trustees for the Timebeing of the S.R. Skelly Settlement
Description: By way of legal mortgage the security deposit as defined in…
16 January 2002
Block discounting agreement
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all of the company's right…
4 May 1990
Debenture
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: The benefit of all the hire contracts.
23 March 1990
Debenture
Delivered: 24 March 1990
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: The benefit of all the hire contracts.
7 September 1989
Legal charge
Delivered: 18 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that f/h land & buildings…
26 September 1988
Debenture
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
1 June 1988
Debentuew over contract hire and leasing agreements
Delivered: 7 June 1988
Status: Outstanding
Persons entitled: Hitachi Credit (UK) LTD
Description: Contract hire & leasing agreements deposited from time to…