J.E.M. ENTERPRISES LIMITED
SUTTON WEAVER

Hellopages » Cheshire » Halton » WA7 3EZ

Company number 03163864
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address UNIT 9, ASHVILLE WAY, SUTTON WEAVER, CHESHIRE, UNITED KINGDOM, WA7 3EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from C/O K & N Filters Europe Ltd John Street Warrington Cheshire WA2 7UB to Unit 9 Ashville Way Sutton Weaver Cheshire WA7 3EZ on 15 July 2016. The most likely internet sites of J.E.M. ENTERPRISES LIMITED are www.jementerprises.co.uk, and www.j-e-m-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. J E M Enterprises Limited is a Private Limited Company. The company registration number is 03163864. J E M Enterprises Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of J E M Enterprises Limited is Unit 9 Ashville Way Sutton Weaver Cheshire United Kingdom Wa7 3ez. . EVERSECRETARY LIMITED is a Secretary of the company. HOOD, Doug is a Director of the company. HORDOSSY, Robert is a Director of the company. Secretary GARNER, Neale Graham has been resigned. Secretary SHELTON, Nathan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAINES, Peter has been resigned. Director BICKERTON, Duncan has been resigned. Director CHAPPEL, John Patrick has been resigned. Director FRANKS, Jean Ann has been resigned. Director GARNER, Neale Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MALL, Jeffery Eugene has been resigned. Director MALL, Jerry has been resigned. Director MALL, Rodney has been resigned. Director MCGANN, Thomas has been resigned. Director ROGERS, Steven has been resigned. Director SHELTON, Nathan has been resigned. Director VAN AKEN, Melody has been resigned. Director WILLIAMS, Steven Eugene has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 June 2007

Director
HOOD, Doug
Appointed Date: 30 December 2015
61 years old

Director
HORDOSSY, Robert
Appointed Date: 01 June 2007
48 years old

Resigned Directors

Secretary
GARNER, Neale Graham
Resigned: 31 May 2007
Appointed Date: 29 August 2001

Secretary
SHELTON, Nathan
Resigned: 29 August 2001
Appointed Date: 05 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 March 1996
Appointed Date: 23 February 1996

Director
BAINES, Peter
Resigned: 16 November 1996
Appointed Date: 06 June 1996
83 years old

Director
BICKERTON, Duncan
Resigned: 02 March 1999
Appointed Date: 06 June 1996
83 years old

Director
CHAPPEL, John Patrick
Resigned: 31 March 1998
Appointed Date: 06 June 1996
85 years old

Director
FRANKS, Jean Ann
Resigned: 30 December 2015
Appointed Date: 01 June 2007
68 years old

Director
GARNER, Neale Graham
Resigned: 31 May 2007
Appointed Date: 01 April 1998
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 March 1996
Appointed Date: 23 February 1996

Director
MALL, Jeffery Eugene
Resigned: 31 December 2007
Appointed Date: 01 June 2007
55 years old

Director
MALL, Jerry
Resigned: 23 December 2011
Appointed Date: 05 March 1996
85 years old

Director
MALL, Rodney
Resigned: 20 August 2003
Appointed Date: 29 August 2001
58 years old

Director
MCGANN, Thomas
Resigned: 01 January 2015
Appointed Date: 01 January 2015
71 years old

Director
ROGERS, Steven
Resigned: 31 December 2014
Appointed Date: 05 March 1996
64 years old

Director
SHELTON, Nathan
Resigned: 27 August 2004
Appointed Date: 05 March 1996
76 years old

Director
VAN AKEN, Melody
Resigned: 07 March 2006
Appointed Date: 29 August 2001
63 years old

Director
WILLIAMS, Steven Eugene
Resigned: 30 December 2015
Appointed Date: 23 December 2011
68 years old

Persons With Significant Control

Goldman Sachs Group Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.E.M. ENTERPRISES LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Registered office address changed from C/O K & N Filters Europe Ltd John Street Warrington Cheshire WA2 7UB to Unit 9 Ashville Way Sutton Weaver Cheshire WA7 3EZ on 15 July 2016
21 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 250,100

18 Mar 2016
Termination of appointment of Thomas Mcgann as a director on 1 January 2015
...
... and 98 more events
30 Apr 1996
New director appointed
30 Apr 1996
New secretary appointed;new director appointed
30 Apr 1996
New director appointed
30 Apr 1996
Registered office changed on 30/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Feb 1996
Incorporation