JESYEM MEDICARE LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 02783453
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address W H MATHEWS, 19 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 200,000 . The most likely internet sites of JESYEM MEDICARE LIMITED are www.jesyemmedicare.co.uk, and www.jesyem-medicare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Jesyem Medicare Limited is a Private Limited Company. The company registration number is 02783453. Jesyem Medicare Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Jesyem Medicare Limited is W H Mathews 19 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . CHRISTOPHER, Maria Gnanamathy is a Secretary of the company. KUMAR, Emil Mahendra is a Director of the company. KUMAR, Mary Sybila Sotheswary is a Director of the company. SKINNER, Alan Kenneth is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LORETZ, Dietmar, Doctor has been resigned. Director REISCHAL, Andreas, Dr has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CHRISTOPHER, Maria Gnanamathy
Appointed Date: 22 April 1993

Director
KUMAR, Emil Mahendra
Appointed Date: 22 April 1993
74 years old

Director
KUMAR, Mary Sybila Sotheswary
Appointed Date: 22 April 1993
71 years old

Director
SKINNER, Alan Kenneth
Appointed Date: 01 July 2012
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 March 1993
Appointed Date: 25 January 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 March 1993
Appointed Date: 25 January 1993

Director
LORETZ, Dietmar, Doctor
Resigned: 01 July 2012
Appointed Date: 31 March 2001
59 years old

Director
REISCHAL, Andreas, Dr
Resigned: 01 April 2001
Appointed Date: 01 October 1995
58 years old

Persons With Significant Control

Limje Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JESYEM MEDICARE LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
10 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200,000

04 Sep 2015
Accounts for a small company made up to 31 December 2014
20 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200,000

...
... and 82 more events
17 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1993
Nc inc already adjusted 11/03/93

17 Mar 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Jan 1993
Incorporation

JESYEM MEDICARE LIMITED Charges

12 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 medina avenue, thames ditton, surrey t/no SY35853.
31 July 1995
Legal charge
Delivered: 4 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 medina avenue hinchley wood esher surrey t/no. SY35853.
31 July 1995
Legal charge
Delivered: 4 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hendford howell hill grove ewell surrey t/no.SY466962.
6 June 1995
Debenture
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1995
Legal charge
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hendford,howell hill grove,ewell,surrey; t/no.sy 466962.
1 May 1995
Legal charge
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 medina ave,hinchley wood,esher,surrey; t/no.sy 35853.