JEMTECH (UK) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 03293431
Status Active
Incorporation Date 17 December 1996
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr Stephen Stuart Coull on 17 December 2016; Director's details changed for Mr Stewart Ian Coull on 17 December 2016; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of JEMTECH (UK) LIMITED are www.jemtechuk.co.uk, and www.jemtech-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and ten months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jemtech Uk Limited is a Private Limited Company. The company registration number is 03293431. Jemtech Uk Limited has been working since 17 December 1996. The present status of the company is Active. The registered address of Jemtech Uk Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. The company`s financial liabilities are £307.57k. It is £26.06k against last year. The cash in hand is £29.72k. It is £-415.2k against last year. And the total assets are £906.42k, which is £-334.57k against last year. COULL, Susan is a Secretary of the company. COULL, Stephen Stuart is a Director of the company. COULL, Stewart Ian is a Director of the company. COULL, Susan Lesley is a Director of the company. Secretary PEMBERTON, Richard Dudley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALTON, Alan has been resigned. Director LINDSEY, Garry has been resigned. Director PEMBERTON, Richard Dudley has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


jemtech (uk) Key Finiance

LIABILITIES £307.57k
+9%
CASH £29.72k
-94%
TOTAL ASSETS £906.42k
-27%
All Financial Figures

Current Directors

Secretary
COULL, Susan
Appointed Date: 30 September 1999

Director
COULL, Stephen Stuart
Appointed Date: 17 December 1996
62 years old

Director
COULL, Stewart Ian
Appointed Date: 01 April 2011
42 years old

Director
COULL, Susan Lesley
Appointed Date: 22 April 2002
65 years old

Resigned Directors

Secretary
PEMBERTON, Richard Dudley
Resigned: 30 September 1999
Appointed Date: 17 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1996
Appointed Date: 17 December 1996

Director
DALTON, Alan
Resigned: 30 April 2013
Appointed Date: 06 April 2007
62 years old

Director
LINDSEY, Garry
Resigned: 31 October 2003
Appointed Date: 01 April 1998
70 years old

Director
PEMBERTON, Richard Dudley
Resigned: 30 September 1999
Appointed Date: 17 December 1996
77 years old

Persons With Significant Control

Ssc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JEMTECH (UK) LIMITED Events

19 Dec 2016
Director's details changed for Mr Stephen Stuart Coull on 17 December 2016
17 Dec 2016
Director's details changed for Mr Stewart Ian Coull on 17 December 2016
17 Dec 2016
Confirmation statement made on 17 December 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

...
... and 67 more events
14 Oct 1997
Full accounts made up to 31 March 1997
03 Feb 1997
Accounting reference date shortened from 31/12/97 to 31/03/97
03 Feb 1997
Ad 17/12/96--------- £ si 98@1=98 £ ic 2/100
21 Dec 1996
Secretary resigned
17 Dec 1996
Incorporation

JEMTECH (UK) LIMITED Charges

21 September 2001
Debenture
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Debenture
Delivered: 21 May 1998
Status: Satisfied on 16 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…