JEMELLA GROUP LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5BZ

Company number 04756233
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5BZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 047562330021 in full; Satisfaction of charge 047562330016 in full. The most likely internet sites of JEMELLA GROUP LIMITED are www.jemellagroup.co.uk, and www.jemella-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jemella Group Limited is a Private Limited Company. The company registration number is 04756233. Jemella Group Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Jemella Group Limited is Bridgewater Place Water Lane Leeds Ls11 5bz. . DOYLE, Michael Christopher is a Secretary of the company. DOYLE, Michael Christopher is a Director of the company. GODDEN, Peter Jeffrey is a Director of the company. Secretary COPPOCK, Lawrence Patrick has been resigned. Secretary HALL, Mark Alan Stanley has been resigned. Secretary PENNY, Martin Richard has been resigned. Secretary POWLS, Robert Gascoigne has been resigned. Secretary RAY, John Stephen has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CHEUNG, Peter has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director DAVEY, Anthony Patrick has been resigned. Director DOUGLAS, Gary has been resigned. Director FOX, Joanne has been resigned. Director HALL, Mark Alan Stanley has been resigned. Director KYNASTON, Jullian has been resigned. Director PENNY, Martin Richard has been resigned. Director POOLER, Simon Felix has been resigned. Director POWLS, Robert Gascoigne has been resigned. Director STONEHAM, Paul Herbert has been resigned. Director WATSON, Elizabeth Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOYLE, Michael Christopher
Appointed Date: 09 January 2014

Director
DOYLE, Michael Christopher
Appointed Date: 09 January 2014
53 years old

Director
GODDEN, Peter Jeffrey
Appointed Date: 21 November 2016
68 years old

Resigned Directors

Secretary
COPPOCK, Lawrence Patrick
Resigned: 09 January 2014
Appointed Date: 01 March 2012

Secretary
HALL, Mark Alan Stanley
Resigned: 01 March 2012
Appointed Date: 17 January 2007

Secretary
PENNY, Martin Richard
Resigned: 22 December 2005
Appointed Date: 13 January 2005

Secretary
POWLS, Robert Gascoigne
Resigned: 13 January 2005
Appointed Date: 07 May 2003

Secretary
RAY, John Stephen
Resigned: 17 January 2007
Appointed Date: 22 December 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Director
CHEUNG, Peter
Resigned: 03 February 2012
Appointed Date: 23 December 2008
65 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 09 January 2014
Appointed Date: 01 March 2012
73 years old

Director
DAVEY, Anthony Patrick
Resigned: 21 November 2016
Appointed Date: 04 November 2014
55 years old

Director
DOUGLAS, Gary
Resigned: 21 July 2006
Appointed Date: 07 May 2003
70 years old

Director
FOX, Joanne
Resigned: 12 February 2010
Appointed Date: 01 June 2006
53 years old

Director
HALL, Mark Alan Stanley
Resigned: 01 March 2012
Appointed Date: 19 May 2006
53 years old

Director
KYNASTON, Jullian
Resigned: 11 September 2006
Appointed Date: 01 June 2006
58 years old

Director
PENNY, Martin Richard
Resigned: 23 December 2008
Appointed Date: 07 May 2003
72 years old

Director
POOLER, Simon Felix
Resigned: 08 March 2013
Appointed Date: 23 December 2008
72 years old

Director
POWLS, Robert Gascoigne
Resigned: 13 January 2005
Appointed Date: 07 May 2003
78 years old

Director
STONEHAM, Paul Herbert
Resigned: 28 February 2014
Appointed Date: 13 January 2012
63 years old

Director
WATSON, Elizabeth Jane
Resigned: 28 September 2010
Appointed Date: 01 June 2006
49 years old

JEMELLA GROUP LIMITED Events

21 Mar 2017
Full accounts made up to 30 June 2016
02 Dec 2016
Satisfaction of charge 047562330021 in full
02 Dec 2016
Satisfaction of charge 047562330016 in full
02 Dec 2016
Satisfaction of charge 047562330014 in full
02 Dec 2016
Satisfaction of charge 047562330018 in full
...
... and 130 more events
24 Nov 2003
Statement of affairs
24 Nov 2003
Ad 01/08/03--------- £ si 29999@1=29999 £ ic 1/30000
16 May 2003
Secretary resigned
15 May 2003
Secretary resigned
07 May 2003
Incorporation

JEMELLA GROUP LIMITED Charges

6 November 2015
Charge code 0475 6233 0022
Delivered: 25 November 2015
Status: Satisfied on 2 December 2016
Persons entitled: Citibank, N.A., London Branch (As Security Agent)
Description: Contains fixed charge…
6 November 2015
Charge code 0475 6233 0021
Delivered: 25 November 2015
Status: Satisfied on 2 December 2016
Persons entitled: Citibank, N.A., London Branch (As Security Agent)
Description: Contains fixed charge…
29 October 2015
Charge code 0475 6233 0020
Delivered: 18 November 2015
Status: Satisfied on 2 December 2016
Persons entitled: Citibank,N.A.,London Branch (As Security Agent)
Description: Contains fixed charge…
11 September 2014
Charge code 0475 6233 0019
Delivered: 29 September 2014
Status: Satisfied on 2 December 2016
Persons entitled: Citibank,N.A. London Branch (As Security Agent)
Description: Contains fixed charge…
16 April 2014
Charge code 0475 6233 0017
Delivered: 30 April 2014
Status: Satisfied on 2 December 2016
Persons entitled: Citibank, N.A., London Branch (As Security Agent)
Description: Contains fixed charge…
16 April 2014
Charge code 0475 6233 0016
Delivered: 30 April 2014
Status: Satisfied on 2 December 2016
Persons entitled: Citibank, N.A., London Branch (As Security Agent)
Description: UK registered patent number GB2452340, UK trademark "klimt"…
16 April 2014
Charge code 0475 6233 0015
Delivered: 30 April 2014
Status: Satisfied on 2 December 2016
Persons entitled: Citibank, N.A., London Branch (As Security Agent)
Description: Contains fixed charge…
16 April 2014
Charge code 0475 6233 0014
Delivered: 30 April 2014
Status: Satisfied on 2 December 2016
Persons entitled: Citibank, N.A., London Branch (As Security Agent)
Description: Contains fixed charge…
15 April 2014
Charge code 0475 6233 0018
Delivered: 1 May 2014
Status: Satisfied on 2 December 2016
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge…
30 January 2014
Charge code 0475 6233 0013
Delivered: 4 February 2014
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Bank PLC in Its Capacities as Security Agent, Agent, Arranger and on Behalf of the Lenders
Description: Notification of addition to or amendment of charge…
5 June 2013
Charge code 0475 6233 0012
Delivered: 18 June 2013
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
7 May 2013
Charge code 0475 6233 0011
Delivered: 18 May 2013
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0475 6233 0010
Delivered: 17 May 2013
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0475 6233 0009
Delivered: 17 May 2013
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
29 April 2013
Charge code 0475 6233 0008
Delivered: 11 May 2013
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
4 April 2013
Pledge agreement
Delivered: 13 April 2013
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties (The Security Agent)
Description: Right title and interest in the stock, llc interests, all…
27 March 2013
Share pledge agreement
Delivered: 10 April 2013
Status: Satisfied on 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: First ranking security interest all its rights title and…
8 March 2013
Security accession deed
Delivered: 22 March 2013
Status: Satisfied on 1 May 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
14 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 14 March 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Debenture
Delivered: 27 July 2006
Status: Satisfied on 20 July 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 5, jubilee business park, bolton…
15 August 2005
Debenture
Delivered: 26 August 2005
Status: Satisfied on 25 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 25 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land/property k/a warehouse plot 5 jubilee business park…