JEMSHINE INVESTMENTS LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 9SP

Company number 03186909
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address SECOND FLOOR, 2 WALSWORTH ROAD, HITCHIN, HERTFORDSHIRE, SG4 9SP
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 seventy-six events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of JEMSHINE INVESTMENTS LIMITED are www.jemshineinvestments.co.uk, and www.jemshine-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Jemshine Investments Limited is a Private Limited Company. The company registration number is 03186909. Jemshine Investments Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Jemshine Investments Limited is Second Floor 2 Walsworth Road Hitchin Hertfordshire Sg4 9sp. . SLATER, Georgia Anne is a Secretary of the company. KNOWLES, Michael Lionel Fredrick is a Director of the company. Secretary KNOWLES, Michael Lionel Fredrick has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director FIELD, Jemma Louise has been resigned. Director MAUFF, Kurt Alex Sebastian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLATER, Georgia Anne
Appointed Date: 13 December 1996

Director
KNOWLES, Michael Lionel Fredrick
Appointed Date: 13 December 1996
76 years old

Resigned Directors

Secretary
KNOWLES, Michael Lionel Fredrick
Resigned: 13 December 1996
Appointed Date: 10 May 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 May 1996
Appointed Date: 17 April 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 May 1996
Appointed Date: 17 April 1996

Director
FIELD, Jemma Louise
Resigned: 13 December 1996
Appointed Date: 10 May 1996
57 years old

Director
MAUFF, Kurt Alex Sebastian
Resigned: 30 April 2013
Appointed Date: 13 December 1996
71 years old

Persons With Significant Control

Mr Michael Lionel Fredrick Knowles
Notified on: 12 October 2016
76 years old
Nature of control: Ownership of shares – 75% or more

JEMSHINE INVESTMENTS LIMITED Events

25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Nov 2015
Total exemption small company accounts made up to 31 January 2015
22 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 66 more events
06 Jun 1996
Secretary resigned
06 Jun 1996
Director resigned
16 May 1996
Memorandum and Articles of Association
08 May 1996
Company name changed gemshine investments LIMITED\certificate issued on 09/05/96
17 Apr 1996
Incorporation

JEMSHINE INVESTMENTS LIMITED Charges

28 February 2013
Legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 the maples, stevenage road, hitchin, herts.
20 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 the maples stevenage road hitchin hertfordshire. By…
20 April 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 11 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 britannia court the strand britannia marina village…
12 July 1999
Debenture
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1996
Legal charge
Delivered: 5 September 1996
Status: Satisfied on 9 February 2000
Persons entitled: Harry Allen
Description: F/H-house and land 64 harmer green lane digswell welwyn…

Similar Companies

JEMSESTATES LTD JEMSETTE LIMITED JEMSIDEAS LIMITED JEMSIN CONSULTING LTD JEMSKI LIMITED JEMSKYL LIMITED JEMSL LIMITED