Company NameJemex Mobile Media Limited
Company StatusDissolved
Company Number05197525
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Sanjay Dhir
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharf House Victoria Quays
Wharf Street
Sheffield
S2 5SY
Director NameMr Simon Marc Myers
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharf House Victoria Quays
Wharf Street
Sheffield
S2 5SY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Robert William Hunter Swales
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleManager
Correspondence Address4 Rivers House
Kew Bridge Road
Brentford
Middlesex
TW8 0ES
Secretary NameSanjay Dhir
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Santosh Dhir
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManor Park
Manor House Lane
Leeds
West Yorkshire
LS17 9BJ
Secretary NameMrs Santosh Dhir
NationalityBritish
StatusResigned
Appointed26 September 2005(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 29 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManor Park
Manor House Lane
Leeds
West Yorkshire
LS17 9BJ

Location

Registered AddressWharf House Victoria Quays
Wharf Street
Sheffield
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sanjay Dhir
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,835
Cash£6,082
Current Liabilities£20,985

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
21 October 2019Notification of Athena Dhir Holdings Ltd as a person with significant control on 9 October 2017 (2 pages)
21 October 2019Notification of Mylily Holdings Ltd as a person with significant control on 9 October 2017 (2 pages)
21 October 2019Cessation of Sanjay Dhir as a person with significant control on 9 October 2017 (1 page)
21 October 2019Cessation of Simon Marc Myers as a person with significant control on 9 October 2017 (1 page)
29 August 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
17 November 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Confirmation statement made on 4 August 2018 with updates (5 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
10 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
10 August 2017Change of details for Mr Simon Marc Myers as a person with significant control on 4 August 2017 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with updates (3 pages)
10 August 2017Change of details for Mr Sanjay Dhir as a person with significant control on 4 August 2017 (2 pages)
10 August 2017Change of details for Mr Simon Marc Myers as a person with significant control on 4 August 2017 (2 pages)
10 August 2017Change of details for Mr Sanjay Dhir as a person with significant control on 4 August 2017 (2 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
4 August 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Director's details changed for Mr Simon Myers on 7 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Simon Myers on 7 June 2017 (2 pages)
15 June 2017Director's details changed for Sanjay Dhir on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Sanjay Dhir on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Simon Myers on 7 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Simon Myers on 7 June 2017 (2 pages)
15 June 2017Director's details changed for Sanjay Dhir on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Sanjay Dhir on 15 June 2017 (2 pages)
18 November 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 July 2016Appointment of Mr Simon Myers as a director on 29 June 2016 (2 pages)
28 July 2016Appointment of Mr Simon Myers as a director on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Sanjay Dhir on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Sanjay Dhir on 29 June 2016 (2 pages)
23 July 2016Registered office address changed from 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9AX to C/O Shipleys Tax Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 23 July 2016 (1 page)
23 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2
(3 pages)
23 July 2016Termination of appointment of Santosh Dhir as a secretary on 29 June 2016 (1 page)
23 July 2016Termination of appointment of Santosh Dhir as a director on 29 June 2016 (1 page)
23 July 2016Termination of appointment of Santosh Dhir as a director on 29 June 2016 (1 page)
23 July 2016Termination of appointment of Santosh Dhir as a secretary on 29 June 2016 (1 page)
23 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2
(3 pages)
23 July 2016Registered office address changed from 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9AX to C/O Shipleys Tax Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 23 July 2016 (1 page)
8 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
2 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 4 August 2010 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 4 August 2010 with a full list of shareholders (14 pages)
29 June 2011Annual return made up to 4 August 2010 with a full list of shareholders (14 pages)
2 June 2011Registered office address changed from Flat 5 3 Beaufort Gardens Knightsbridge London SW3 1PU on 2 June 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Registered office address changed from Flat 5 3 Beaufort Gardens Knightsbridge London SW3 1PU on 2 June 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Registered office address changed from Flat 5 3 Beaufort Gardens Knightsbridge London SW3 1PU on 2 June 2011 (2 pages)
3 September 2010Registered office address changed from 1 Pilot Street Leeds West Yorkshire LS9 7NF on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from 1 Pilot Street Leeds West Yorkshire LS9 7NF on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from 1 Pilot Street Leeds West Yorkshire LS9 7NF on 3 September 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Annual return made up to 4 August 2009 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 4 August 2009 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 May 2010Annual return made up to 4 August 2009 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 May 2010Administrative restoration application (3 pages)
15 May 2010Administrative restoration application (3 pages)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Return made up to 04/08/08; full list of members (5 pages)
28 November 2008Return made up to 04/08/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 April 2008Director and secretary appointed santosh dhir (2 pages)
22 April 2008Director and secretary appointed santosh dhir (2 pages)
18 April 2008Return made up to 04/08/07; full list of members (7 pages)
18 April 2008Return made up to 04/08/06; full list of members (7 pages)
18 April 2008Return made up to 04/08/07; full list of members (7 pages)
18 April 2008Return made up to 04/08/06; full list of members (7 pages)
11 March 2008Compulsory strike-off action has been discontinued (1 page)
11 March 2008Compulsory strike-off action has been discontinued (1 page)
8 March 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 November 2005Return made up to 04/08/05; full list of members (7 pages)
8 November 2005Return made up to 04/08/05; full list of members (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
22 November 2004Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 November 2004Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
4 August 2004Incorporation (18 pages)
4 August 2004Incorporation (18 pages)