JEFFERSONS JEMNICS LIMITED
GREAT CHESTERFORD JEMNICS INTERIORS INTERNATIONAL LIMITED CANAPAC LIMITED

Hellopages » Essex » Uttlesford » CB10 1PF

Company number 03373640
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address LEWIS HOUSE, GREAT CHESTERFORD COURT, GREAT CHESTERFORD, ESSEX, CB10 1PF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Appointment of Ms Helen Diane Warner as a director on 5 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JEFFERSONS JEMNICS LIMITED are www.jeffersonsjemnics.co.uk, and www.jeffersons-jemnics.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-eight years and five months. The distance to to Audley End Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Foxton Rail Station is 7 miles; to Cambridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeffersons Jemnics Limited is a Private Limited Company. The company registration number is 03373640. Jeffersons Jemnics Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of Jeffersons Jemnics Limited is Lewis House Great Chesterford Court Great Chesterford Essex Cb10 1pf. The company`s financial liabilities are £518.62k. It is £261.32k against last year. And the total assets are £2110.02k, which is £376.63k against last year. SELWYN, Richard Leonard is a Director of the company. WARNER, Helen Diane is a Director of the company. Secretary ESSEX, Vivienne Elspeth has been resigned. Secretary SELWYN, Linda Susan has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director ESSEX, Vivienne Elspeth has been resigned. Director SELWYN, Linda Susan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


jeffersons jemnics Key Finiance

LIABILITIES £518.62k
+101%
CASH n/a
TOTAL ASSETS £2110.02k
+21%
All Financial Figures

Current Directors

Director
SELWYN, Richard Leonard
Appointed Date: 19 May 1997
63 years old

Director
WARNER, Helen Diane
Appointed Date: 05 September 2016
55 years old

Resigned Directors

Secretary
ESSEX, Vivienne Elspeth
Resigned: 29 July 2007
Appointed Date: 19 May 1997

Secretary
SELWYN, Linda Susan
Resigned: 24 September 2015
Appointed Date: 31 July 2007

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 19 May 1997
Appointed Date: 19 May 1997

Director
ESSEX, Vivienne Elspeth
Resigned: 29 July 2007
Appointed Date: 19 May 1997
82 years old

Director
SELWYN, Linda Susan
Resigned: 24 September 2015
Appointed Date: 31 July 2007
61 years old

Persons With Significant Control

Jemnics Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JEFFERSONS JEMNICS LIMITED Events

26 Oct 2016
Confirmation statement made on 29 September 2016 with updates
07 Sep 2016
Appointment of Ms Helen Diane Warner as a director on 5 September 2016
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

08 Oct 2015
Director's details changed for Richard Leonard Selwyn on 8 October 2015
...
... and 58 more events
20 Jun 1997
Secretary resigned
10 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution

10 Jun 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 May 1997
Incorporation

JEFFERSONS JEMNICS LIMITED Charges

29 November 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…