Company NameJEM Coaching Limited
Company StatusDissolved
Company Number08535971
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher James McPhillimy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 27 September 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way, Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMr Christopher James McPhillimy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage 114a Tinshill Road
Leeds
West Yorkshire
LS16 7DW
Director NameMrs Jayne Elizabeth McPhillimy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way, Yeadon
Leeds
West Yorkshire
LS19 7EW

Contact

Websitejemcoaching.co.uk

Location

Registered Address25-29 Sandy Way, Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £0.01Jayne Mcphillimy
99.00%
Ordinary
1 at £0.01Christopher Mcphillimy
1.00%
Ordinary

Financials

Year2014
Net Worth£7,260
Cash£9,201
Current Liabilities£8,299

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
1 July 2022Application to strike the company off the register (1 page)
3 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
16 June 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
14 June 2021Termination of appointment of Jayne Elizabeth Mcphillimy as a director on 7 April 2021 (1 page)
14 June 2021Notification of Christopher James Mcphillimy as a person with significant control on 7 April 2021 (2 pages)
14 June 2021Cessation of Jayne Elizabeth Mcphillimy as a person with significant control on 7 April 2021 (1 page)
16 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
14 December 2020Director's details changed for Mrs Jayne Elizabeth Mcphillimy on 20 October 2020 (2 pages)
14 December 2020Director's details changed for Mr Christopher James Mcphillimy on 20 October 2020 (2 pages)
27 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
20 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 May 2018Registered office address changed from Pear Tree Cottage 114a Tinshill Road Leeds West Yorkshire LS16 7DW to 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 11 May 2018 (1 page)
18 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
18 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
21 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 101
(3 pages)
24 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 101
(3 pages)
22 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(3 pages)
22 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(3 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2015Appointment of Mr Christopher James Mcphillimy as a director on 1 October 2014 (2 pages)
31 May 2015Appointment of Mr Christopher James Mcphillimy as a director on 1 October 2014 (2 pages)
31 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1
(3 pages)
31 May 2015Appointment of Mr Christopher James Mcphillimy as a director on 1 October 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
12 November 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
12 November 2013Termination of appointment of Christopher Mcphillimy as a director (1 page)
12 November 2013Termination of appointment of Christopher Mcphillimy as a director (1 page)
12 November 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)