JEM HOLDINGS LIMITED
IRVINE

Hellopages » North Ayrshire » North Ayrshire » KA12 8RR

Company number SC197201
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address "RIVERSLEIGH", 9 KILWINNING ROAD, IRVINE, AYRSHIRE, KA12 8RR
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JEM HOLDINGS LIMITED are www.jemholdings.co.uk, and www.jem-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Kilmaurs Rail Station is 5.6 miles; to Dalry Rail Station is 6.2 miles; to Glengarnock Rail Station is 8.2 miles; to Dunlop Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jem Holdings Limited is a Private Limited Company. The company registration number is SC197201. Jem Holdings Limited has been working since 14 June 1999. The present status of the company is Active. The registered address of Jem Holdings Limited is Riversleigh 9 Kilwinning Road Irvine Ayrshire Ka12 8rr. . MCCLURE, Margaret is a Secretary of the company. MCCLURE, James Rox is a Director of the company. MCCLURE, Jason Rox, Dr is a Director of the company. MCCLURE, Margaret is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director ORDANIS, Emily has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCLURE, Margaret
Appointed Date: 14 June 1999

Director
MCCLURE, James Rox
Appointed Date: 04 August 2003
74 years old

Director
MCCLURE, Jason Rox, Dr
Appointed Date: 26 November 2014
53 years old

Director
MCCLURE, Margaret
Appointed Date: 14 June 1999
75 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Director
ORDANIS, Emily
Resigned: 04 August 2003
Appointed Date: 14 June 1999
82 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 June 1999
Appointed Date: 14 June 1999

JEM HOLDINGS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3

16 Oct 2015
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Registration of charge SC1972010004, created on 9 July 2015
18 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3

...
... and 42 more events
16 Feb 2000
New secretary appointed;new director appointed
10 Feb 2000
New director appointed
15 Jun 1999
Director resigned
15 Jun 1999
Secretary resigned
14 Jun 1999
Incorporation

JEM HOLDINGS LIMITED Charges

9 July 2015
Charge code SC19 7201 0004
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Northmost ground floor flat, 50 calder street, lochwinnoch…
24 October 2007
Standard security
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 879.47 square metres lying to the northwest of ivanhoe…
7 June 2007
Standard security
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 dalry road saltcoats AYR53514.
25 May 2007
Floating charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…