GEMJADE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 02843066
Status Active
Incorporation Date 6 August 1993
Company Type Private Limited Company
Address JSP ACCOUNTANTS LIMITED, FIRST FLOOR 10, COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 6 August 2016 with updates; Registered office address changed from 61 Hayes End Drive Hayes End Hayes Middx UB4 8HD to C/O Jsp Accountants Limited First Floor 10 College Road Harrow Middlesex HA1 1BE on 5 April 2016. The most likely internet sites of GEMJADE LIMITED are www.gemjade.co.uk, and www.gemjade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Gemjade Limited is a Private Limited Company. The company registration number is 02843066. Gemjade Limited has been working since 06 August 1993. The present status of the company is Active. The registered address of Gemjade Limited is Jsp Accountants Limited First Floor 10 College Road Harrow Middlesex England Ha1 1be. . NIPPRESS, Rosemary is a Secretary of the company. NIPPRESS, Rosemary is a Director of the company. Secretary CHARLESWORTH, Carol Milvena has been resigned. Secretary COOPER, Clare has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GEARY, Graham John has been resigned. Director LEVETT, John William has been resigned. Director LEVETT, Louisa has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
NIPPRESS, Rosemary
Appointed Date: 15 July 2005

Director
NIPPRESS, Rosemary
Appointed Date: 17 August 1993
68 years old

Resigned Directors

Secretary
CHARLESWORTH, Carol Milvena
Resigned: 15 July 2005
Appointed Date: 02 August 1995

Secretary
COOPER, Clare
Resigned: 02 August 1995

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 17 August 1993
Appointed Date: 06 August 1993

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 17 August 1993
Appointed Date: 06 August 1993

Director
GEARY, Graham John
Resigned: 25 July 2006
Appointed Date: 01 September 2005
74 years old

Director
LEVETT, John William
Resigned: 28 September 2010
Appointed Date: 20 July 1995
95 years old

Director
LEVETT, Louisa
Resigned: 15 July 1995
Appointed Date: 17 August 1993
95 years old

Persons With Significant Control

Mrs Rosemary Nippress
Notified on: 31 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEMJADE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 August 2016
16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
05 Apr 2016
Registered office address changed from 61 Hayes End Drive Hayes End Hayes Middx UB4 8HD to C/O Jsp Accountants Limited First Floor 10 College Road Harrow Middlesex HA1 1BE on 5 April 2016
24 Oct 2015
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

...
... and 51 more events
08 Aug 1995
Secretary resigned;new secretary appointed
29 Sep 1994
Return made up to 06/08/94; full list of members

21 Sep 1993
Secretary resigned;director resigned;new director appointed

21 Sep 1993
Registered office changed on 21/09/93 from: 4 bishops avenue northwood middlesex HA6 3DG

06 Aug 1993
Incorporation