J & E IMPORTERS & DISTRIBUTORS GREEN JEM MFG ASSOCIATES CO LTD
GAINSBOROUGH J & E IMPORTERS & DISTRIBUTORS LIMITED J.E. SUPPLIES LIMITED

Hellopages » Lincolnshire » West Lindsey » DN21 1QB

Company number 02728025
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address UNIT 18, LONGWOOD ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE, CORRINGHAM ROAD, GAINSBOROUGH, LINCOLNSHIRE, ENGLAND, DN21 1QB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 2 July 2016 with updates; Registered office address changed from Unit 3 Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB to Unit 18, Longwood Road Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB on 6 November 2015. The most likely internet sites of J & E IMPORTERS & DISTRIBUTORS GREEN JEM MFG ASSOCIATES CO LTD are www.jeimportersdistributorsgreenjemmfgassociatesco.co.uk, and www.j-e-importers-distributors-green-jem-mfg-associates-co.co.uk. The predicted number of employees is 330 to 340. The company’s age is thirty-three years and four months. The distance to to Gainsborough Lea Road Rail Station is 1.4 miles; to Saxilby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J E Importers Distributors Green Jem Mfg Associates Co Ltd is a Private Limited Company. The company registration number is 02728025. J E Importers Distributors Green Jem Mfg Associates Co Ltd has been working since 02 July 1992. The present status of the company is Active. The registered address of J E Importers Distributors Green Jem Mfg Associates Co Ltd is Unit 18 Longwood Road Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire England Dn21 1qb. The company`s financial liabilities are £9319.66k. It is £857.82k against last year. And the total assets are £10026.83k, which is £1177.32k against last year. LEVICK, Janis Palmer is a Secretary of the company. LEVICK, Ernest Hemsley is a Director of the company. LEVICK, Jeremy Hemsley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


j & e importers & distributors green jem mfg associates co Key Finiance

LIABILITIES £9319.66k
+10%
CASH n/a
TOTAL ASSETS £10026.83k
+13%
All Financial Figures

Current Directors

Secretary
LEVICK, Janis Palmer
Appointed Date: 02 June 1992

Director
LEVICK, Ernest Hemsley
Appointed Date: 02 June 1992
92 years old

Director
LEVICK, Jeremy Hemsley
Appointed Date: 02 June 1992
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1992
Appointed Date: 02 June 1992

Persons With Significant Control

Mr Jeremy Hemsley Levick
Notified on: 2 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernest Hensley Levick
Notified on: 2 July 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & E IMPORTERS & DISTRIBUTORS GREEN JEM MFG ASSOCIATES CO LTD Events

27 Jul 2016
Total exemption small company accounts made up to 31 January 2016
06 Jul 2016
Confirmation statement made on 2 July 2016 with updates
06 Nov 2015
Registered office address changed from Unit 3 Grange Road Corringham Road Industrial Estate Gainsborough Lincolnshire DN21 1QB to Unit 18, Longwood Road Corringham Road Industrial Estate Corringham Road Gainsborough Lincolnshire DN21 1QB on 6 November 2015
04 Sep 2015
Total exemption small company accounts made up to 31 January 2015
02 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500,000

...
... and 61 more events
03 May 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jul 1993
Return made up to 02/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Jun 1993
Registered office changed on 15/06/93 from: 35 potter street worksop nottinghamshire SS0 2AG

15 Jul 1992
Secretary resigned

02 Jul 1992
Incorporation

J & E IMPORTERS & DISTRIBUTORS GREEN JEM MFG ASSOCIATES CO LTD Charges

15 June 2010
Deposit agreement to secure own liabilities
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 August 2002
Deposit agreement to secure own liabilities
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…