E.M.J. MANAGEMENT LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5RA

Company number 03217564
Status Active
Incorporation Date 27 June 1996
Company Type Private Limited Company
Address ASPEN HOUSE, AIRPORT SERVICE ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5RA
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 5 ; Statement of capital following an allotment of shares on 30 April 2015 GBP 6 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of E.M.J. MANAGEMENT LIMITED are www.emjmanagement.co.uk, and www.e-m-j-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and three months. E M J Management Limited is a Private Limited Company. The company registration number is 03217564. E M J Management Limited has been working since 27 June 1996. The present status of the company is Active. The registered address of E M J Management Limited is Aspen House Airport Service Road Portsmouth Hampshire Po3 5ra. The company`s financial liabilities are £67.7k. It is £-8.52k against last year. The cash in hand is £1.81k. It is £1.6k against last year. And the total assets are £474.28k, which is £42.33k against last year. GRAY, Terri Christina is a Secretary of the company. BAKER, David is a Director of the company. DAY, Kevin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EGGETT, Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


e.m.j. management Key Finiance

LIABILITIES £67.7k
-12%
CASH £1.81k
+794%
TOTAL ASSETS £474.28k
+9%
All Financial Figures

Current Directors

Secretary
GRAY, Terri Christina
Appointed Date: 10 July 1996

Director
BAKER, David
Appointed Date: 10 July 1996
77 years old

Director
DAY, Kevin
Appointed Date: 10 July 1996
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 1996
Appointed Date: 27 June 1996

Director
EGGETT, Alexander
Resigned: 30 November 2004
Appointed Date: 10 July 1996
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 1996
Appointed Date: 27 June 1996

E.M.J. MANAGEMENT LIMITED Events

27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5

03 Jun 2016
Statement of capital following an allotment of shares on 30 April 2015
  • GBP 6

27 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
25 Jul 1996
New director appointed
25 Jul 1996
Director resigned
25 Jul 1996
Secretary resigned
25 Jul 1996
Registered office changed on 25/07/96 from: 1 mitchell lane bristol BS1 6JS
27 Jun 1996
Incorporation

E.M.J. MANAGEMENT LIMITED Charges

25 March 2011
All assets debenture
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 1996
Debenture
Delivered: 4 October 1996
Status: Satisfied on 18 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…