Company NameJEM Tutoring Services Limited
Company StatusDissolved
Company Number08405905
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr James Edward Manning
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Manning
100.00%
Ordinary

Financials

Year2014
Net Worth£58,229
Cash£78,648
Current Liabilities£20,419

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (1 page)
17 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
8 April 2020Change of details for Mr James Edward Manning as a person with significant control on 7 April 2020 (2 pages)
8 April 2020Director's details changed for Mr James Edward Manning on 7 April 2020 (2 pages)
3 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 July 2017Change of details for Mr James Edward Manning as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Change of details for Mr James Edward Manning as a person with significant control on 1 July 2017 (2 pages)
12 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
3 March 2016Director's details changed for Mr James Manning on 1 January 2016 (2 pages)
3 March 2016Director's details changed for Mr James Manning on 1 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
10 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
11 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
11 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)