JEM STRUCTURES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH

Company number 04597346
Status Liquidation
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016; Liquidators statement of receipts and payments to 30 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of JEM STRUCTURES LIMITED are www.jemstructures.co.uk, and www.jem-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jem Structures Limited is a Private Limited Company. The company registration number is 04597346. Jem Structures Limited has been working since 21 November 2002. The present status of the company is Liquidation. The registered address of Jem Structures Limited is Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . BODDY, Emma is a Secretary of the company. BODDY, Jason is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODDY, Michael Andrew has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BODDY, Emma
Appointed Date: 21 November 2002

Director
BODDY, Jason
Appointed Date: 21 November 2002
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
BODDY, Michael Andrew
Resigned: 31 March 2011
Appointed Date: 04 September 2008
77 years old

JEM STRUCTURES LIMITED Events

31 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
06 Sep 2016
Liquidators statement of receipts and payments to 30 July 2016
23 Aug 2016
Appointment of a voluntary liquidator
23 Aug 2016
Court order insolvency:C.O. To remove/replace liquidator
23 Aug 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 46 more events
25 Feb 2004
Total exemption small company accounts made up to 30 November 2003
13 Jan 2004
Return made up to 21/11/03; full list of members
10 Dec 2003
Ad 21/11/02--------- £ si 3@1=3 £ ic 1/4
21 Nov 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Incorporation

JEM STRUCTURES LIMITED Charges

24 June 2014
Charge code 0459 7346 0005
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…
20 April 2011
Deposit agreement to secure own liabilities
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
10 May 2009
Debenture
Delivered: 23 May 2009
Status: Satisfied on 22 July 2014
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
All assets debenture
Delivered: 22 December 2007
Status: Satisfied on 22 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 22 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…