Company NameJEMS Nightscene Limited
DirectorAnthony David Sambidge
Company StatusDissolved
Company Number04169282
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Anthony David Sambidge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(7 months after company formation)
Appointment Duration22 years, 7 months
RoleNightclub
Country of ResidenceEngland
Correspondence AddressFern Bank House Low Street
South Milford
Leeds
West Yorkshire
LS25 5AR
Secretary NameJulie Ann Sambidge
NationalityBritish
StatusCurrent
Appointed01 October 2001(7 months after company formation)
Appointment Duration22 years, 7 months
RoleNightclub
Correspondence AddressFern Bank House Low Street
South Milford
Leeds
West Yorkshire
LS25 5AR
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressC/O Haines Watts First Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
25 May 2006Appointment of a voluntary liquidator (3 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006S/S cert release of liquidator (1 page)
11 November 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
10 May 2004Appointment of a voluntary liquidator (1 page)
10 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2004Statement of affairs (6 pages)
23 April 2004Registered office changed on 23/04/04 from: fern bank house low street, south milford leeds west yorkshire LS25 5AR (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2003Registered office changed on 03/02/03 from: the lodge broughton grange wressle brigg north lincolnshire DN20 0BJ (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
26 June 2002Registered office changed on 26/06/02 from: jems night scene LTD unit 8 ousegate mills ousegate selby north yorkshire YO8 4NJ (1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 June 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 May 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
27 February 2001Incorporation (13 pages)