About

Registered Number: 02403226
Date of Incorporation: 11/07/1989 (35 years and 9 months ago)
Company Status: Liquidation
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Based in Essex, Emma-jane Ltd was setup in 1989, it's status at Companies House is "Liquidation". Gerecht, Ian Bruce, Gerecht, Linda Jean, Kosky, Sonny Aaron, White, John are listed as the directors of Emma-jane Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERECHT, Ian Bruce N/A - 1
GERECHT, Linda Jean N/A - 1
KOSKY, Sonny Aaron 01 January 1994 21 November 2008 1
WHITE, John 17 February 2010 01 October 2013 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AD01 - Change of registered office address 18 December 2019
RESOLUTIONS - N/A 17 December 2019
LIQ01 - N/A 17 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 11 July 2019
AA01 - Change of accounting reference date 13 March 2019
AD01 - Change of registered office address 16 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 12 July 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AD01 - Change of registered office address 25 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 10 April 2014
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 19 July 2011
SH01 - Return of Allotment of shares 19 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 19 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 18 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 11 August 1994
288 - N/A 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 22 July 1992
363b - Annual Return 27 July 1991
AA - Annual Accounts 17 June 1991
363 - Annual Return 05 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
RESOLUTIONS - N/A 09 January 1990
395 - Particulars of a mortgage or charge 09 January 1990
123 - Notice of increase in nominal capital 09 January 1990
288 - N/A 09 January 1990
288 - N/A 09 January 1990
287 - Change in situation or address of Registered Office 09 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1990
288 - N/A 20 July 1989
NEWINC - New incorporation documents 11 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.