JEM DEMOLITION LTD
HERSDEN, CANTERBURY THE OLD SOUTHERN FORGE DEMOLITION CO. LIMITED

Hellopages » Kent » Canterbury » CT3 4JZ

Company number 02954931
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address 6E THOMAS WAY,, LAKESVIEW BUSINESS PARK, HERSDEN, CANTERBURY, KENT., ENGLAND, CT3 4JZ
Home Country United Kingdom
Nature of Business 43110 - Demolition, 43120 - Site preparation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Registered office address changed from 163 Herne Hill London SE24 9LR to 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ on 17 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JEM DEMOLITION LTD are www.jemdemolition.co.uk, and www.jem-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Jem Demolition Ltd is a Private Limited Company. The company registration number is 02954931. Jem Demolition Ltd has been working since 02 August 1994. The present status of the company is Active. The registered address of Jem Demolition Ltd is 6e Thomas Way Lakesview Business Park Hersden Canterbury Kent England Ct3 4jz. . MAHER, Sally Lorraine is a Secretary of the company. MASON, John Edward is a Director of the company. Secretary SMITH, Christine Anne has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director MASON, Paul David has been resigned. Director SMITH, Christine Anne has been resigned. Director SMITH, Robert Henry has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
MAHER, Sally Lorraine
Appointed Date: 23 January 2008

Director
MASON, John Edward
Appointed Date: 31 July 2000
63 years old

Resigned Directors

Secretary
SMITH, Christine Anne
Resigned: 22 January 2008
Appointed Date: 01 September 1994

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Director
MASON, Paul David
Resigned: 31 July 2000
Appointed Date: 01 September 1994
61 years old

Director
SMITH, Christine Anne
Resigned: 30 June 2009
Appointed Date: 31 July 2000
71 years old

Director
SMITH, Robert Henry
Resigned: 31 July 2000
Appointed Date: 01 September 1994
62 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994

Persons With Significant Control

Mr John Edward Mason
Notified on: 2 August 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JEM DEMOLITION LTD Events

28 Sep 2016
Confirmation statement made on 2 August 2016 with updates
17 Aug 2016
Registered office address changed from 163 Herne Hill London SE24 9LR to 6E Thomas Way, Lakesview Business Park Hersden, Canterbury Kent. CT3 4JZ on 17 August 2016
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
03 May 1995
Accounting reference date notified as 30/09
08 Aug 1994
Registered office changed on 08/08/94 from: 316 beulah hill london SE19 3HF

08 Aug 1994
Secretary resigned

08 Aug 1994
Director resigned

02 Aug 1994
Incorporation