Company NameJEM Industries (Scotland) Limited
Company StatusDissolved
Company Number02858912
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Geoffrey Howells
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(same day as company formation)
RoleWorks Director
Country of ResidenceScotland
Correspondence Address45 Scott Brae
Kippen
Stirling
FK8 3DL
Scotland
Secretary NameMrs Dianne Howells
NationalityBritish
StatusClosed
Appointed18 April 1995(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Scott Brae
Kippen
Stirling
FK8 3DL
Scotland
Director NameMrs Dianne Howells
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 06 January 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address45 Scott Brae
Kippen
Stirling
FK8 3DL
Scotland
Director NameGlyn Davies Powell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Athelstans Court
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BD
Secretary NamePaul Ian Alton
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Elizabeth Avenue
Kirk Sandall
Doncaster
South Yorkshire
DN3 1QA
Secretary NameMr Edward Geoffrey Howells
NationalityBritish
StatusResigned
Appointed12 January 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1995)
RoleCompany Director
Correspondence Address11 Fairfield Link
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,520
Current Liabilities£9,520

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 August 2003Application for striking-off (1 page)
24 October 2002Return made up to 04/10/02; full list of members (7 pages)
31 December 2001Accounts for a dormant company made up to 31 October 2001 (3 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
16 October 2000Return made up to 04/10/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 October 1999Return made up to 04/10/99; full list of members (6 pages)
12 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Registered office changed on 18/06/98 from: 11,fairfield link sherburn in elmet leeds LS25 6LT (1 page)
13 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 November 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 November 1996Return made up to 04/10/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (4 pages)
20 April 1995Director resigned (2 pages)