JEM ESTATES LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 5BD

Company number 04426444
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Director's details changed for Mr John Edward Mitchell on 28 April 2016. The most likely internet sites of JEM ESTATES LIMITED are www.jemestates.co.uk, and www.jem-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jem Estates Limited is a Private Limited Company. The company registration number is 04426444. Jem Estates Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Jem Estates Limited is Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex England Cm16 5bd. . MITCHELL, John Edward is a Director of the company. Secretary MITCHELL, Leslie James has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MITCHELL, John Edward
Appointed Date: 29 April 2002
68 years old

Resigned Directors

Secretary
MITCHELL, Leslie James
Resigned: 28 February 2010
Appointed Date: 29 April 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

JEM ESTATES LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

14 Jul 2016
Director's details changed for Mr John Edward Mitchell on 28 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
12 Nov 2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015
...
... and 34 more events
30 May 2002
New director appointed
08 May 2002
Registered office changed on 08/05/02 from: 25 hill road theydon bois epping essex CM16 7LX
08 May 2002
Secretary resigned
08 May 2002
Director resigned
29 Apr 2002
Incorporation

JEM ESTATES LIMITED Charges

31 July 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 pembury road westcliff on sea southend-on sea t/n…
31 July 2003
Debenture
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…