Company NameJembert 7000 Limited
DirectorPhilip Allan Titchmarsh
Company StatusDissolved
Company Number02951465
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Allan Titchmarsh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(3 days after company formation)
Appointment Duration29 years, 9 months
RoleSales Manager
Correspondence Address12 Lady Heton Grove
Mirfield
West Yorkshire
WF14 9DY
Secretary NameTeija Helena Titchmarsh
NationalityFinnish
StatusCurrent
Appointed25 July 1994(3 days after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence Address12 Lady Heton Grove
Mirfield
West Yorkshire
WF14 9DY
Director NameTeija Helena Titchmarsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed25 July 1994(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 March 1999)
RoleSecretary
Correspondence Address12 Lady Heton Grove
Mirfield
West Yorkshire
WF14 9DY
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Location

Registered AddressYorkshire Bank Chambers
Infirmary Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

23 November 1999Dissolved (1 page)
23 August 1999Liquidators statement of receipts and payments (5 pages)
23 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
12 April 1999Registered office changed on 12/04/99 from: 6TH floor westgate point westgate, leeds LS1 2AX. (1 page)
8 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 1999Appointment of a voluntary liquidator (1 page)
2 April 1999Director resigned (1 page)
31 March 1999Declaration of solvency (3 pages)
16 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
11 August 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (10 pages)
3 October 1996Return made up to 22/07/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 30 November 1995 (9 pages)
1 September 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)