NEWLAND JEM LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 0SU

Company number 02703620
Status Active
Incorporation Date 3 April 1992
Company Type Private Limited Company
Address HALL COTTAGES 2 THE CEDARS, KIRKBY FLEETHAM, NORTHALLERTON, NORTH YORKSHIRE, DL7 0SU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of NEWLAND JEM LIMITED are www.newlandjem.co.uk, and www.newland-jem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Newland Jem Limited is a Private Limited Company. The company registration number is 02703620. Newland Jem Limited has been working since 03 April 1992. The present status of the company is Active. The registered address of Newland Jem Limited is Hall Cottages 2 The Cedars Kirkby Fleetham Northallerton North Yorkshire Dl7 0su. The company`s financial liabilities are £24.26k. It is £0.21k against last year. And the total assets are £30.11k, which is £0.62k against last year. WARD, Sheila Hazel is a Secretary of the company. DURNE, Mildred Dorothy is a Director of the company. JONES, Jeffrey Lyn is a Director of the company. WARD, Sheila Hazel is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AGIUS, Allison April has been resigned. Director BEAVERSTOCK, Ian has been resigned. Director DEUTSCH, Jane Harcourt has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TOWNSEND, Susan Elizabeth has been resigned. Director WAITE JONES, Elizabeth Louise has been resigned. The company operates in "Other letting and operating of own or leased real estate".


newland jem Key Finiance

LIABILITIES £24.26k
+0%
CASH n/a
TOTAL ASSETS £30.11k
+2%
All Financial Figures

Current Directors

Secretary
WARD, Sheila Hazel
Appointed Date: 16 April 1992

Director
DURNE, Mildred Dorothy
Appointed Date: 19 February 1995
93 years old

Director
JONES, Jeffrey Lyn
Appointed Date: 06 March 2006
80 years old

Director
WARD, Sheila Hazel
Appointed Date: 16 April 1992
89 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 April 1992
Appointed Date: 03 April 1992

Director
AGIUS, Allison April
Resigned: 27 August 2004
Appointed Date: 18 April 2002
60 years old

Director
BEAVERSTOCK, Ian
Resigned: 27 August 2004
Appointed Date: 18 April 2002
60 years old

Director
DEUTSCH, Jane Harcourt
Resigned: 19 January 2005
Appointed Date: 16 April 1992
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 April 1992
Appointed Date: 03 April 1992

Director
TOWNSEND, Susan Elizabeth
Resigned: 03 August 1999
Appointed Date: 11 February 1999
70 years old

Director
WAITE JONES, Elizabeth Louise
Resigned: 17 January 2007
Appointed Date: 18 April 2002
59 years old

Persons With Significant Control

Leah Deutsch
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control as a trustee of a trust

Megan Deutsch
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control as a trustee of a trust

Bronya Deutsch
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control as a trustee of a trust

Jane Deutsch
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Ross Wyndham Badger
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

NEWLAND JEM LIMITED Events

09 Mar 2017
Confirmation statement made on 21 February 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 73 more events
21 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1992
Company name changed earthgreen LIMITED\certificate issued on 23/04/92

03 Apr 1992
Incorporation

03 Apr 1992
Incorporation