GEMJAR LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL5 2UA

Company number 06938100
Status Active
Incorporation Date 18 June 2009
Company Type Private Limited Company
Address IVY COTTAGE COTSWOLD CLOSE, BOURNE, BRIMSCOMBE, STROUD, GLOUCESTERSHIRE, GL5 2UA
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery, 95250 - Repair of watches, clocks and jewellery
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 8 ; Registration of charge 069381000002, created on 18 March 2016. The most likely internet sites of GEMJAR LIMITED are www.gemjar.co.uk, and www.gemjar.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Gemjar Limited is a Private Limited Company. The company registration number is 06938100. Gemjar Limited has been working since 18 June 2009. The present status of the company is Active. The registered address of Gemjar Limited is Ivy Cottage Cotswold Close Bourne Brimscombe Stroud Gloucestershire Gl5 2ua. . WILCE, Sara Jane Therese is a Secretary of the company. WILCE, Sara Jane Therese is a Director of the company. WILCE, Steven Adrian is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
WILCE, Sara Jane Therese
Appointed Date: 18 June 2009

Director
WILCE, Sara Jane Therese
Appointed Date: 01 May 2010
60 years old

Director
WILCE, Steven Adrian
Appointed Date: 18 June 2009
61 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 18 June 2009
Appointed Date: 18 June 2009

GEMJAR LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8

18 Mar 2016
Registration of charge 069381000002, created on 18 March 2016
18 Mar 2016
Satisfaction of charge 1 in full
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 14 more events
24 Jun 2010
Director's details changed for Steven Adrian Wilce on 18 June 2010
27 May 2010
Appointment of Mrs Sara Jane Therese Wilce as a director
19 May 2010
Particulars of a mortgage or charge / charge no: 1
18 Jun 2009
Appointment terminated secretary aldbury secretaries LIMITED
18 Jun 2009
Incorporation

GEMJAR LIMITED Charges

18 March 2016
Charge code 0693 8100 0002
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Calverton Finance Limited
Description: To secure payment and performance as provided for in clause…
17 May 2010
All assets debenture
Delivered: 19 May 2010
Status: Satisfied on 18 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…