About

Registered Number: 04933247
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

J E M O Ltd was setup in 2003. J E M O Ltd has 2 directors listed as Yeh, Lydia Chen Wu, Monk, Jeffrey Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Jeffrey Keith 21 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
YEH, Lydia Chen Wu 21 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 15 October 2009
CH03 - Change of particulars for secretary 10 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 01 November 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 15 August 2005
225 - Change of Accounting Reference Date 01 June 2005
363s - Annual Return 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.