About

Registered Number: 03444778
Date of Incorporation: 03/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 61 Monument Drive, The Rise, Brierley Barnsley, Yorkshire, S72 9LU

 

Established in 1997, Jem Designs (Yorkshire) Ltd have registered office in Yorkshire, it's status is listed as "Dissolved". Meadows, Jeffrey Richard, Meadows, Joan Elizabeth are listed as directors of Jem Designs (Yorkshire) Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOWS, Jeffrey Richard 03 October 1997 - 1
MEADOWS, Joan Elizabeth 03 October 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 02 January 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 November 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 17 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 24 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 01 September 1999
225 - Change of Accounting Reference Date 01 September 1999
363s - Annual Return 19 October 1998
225 - Change of Accounting Reference Date 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.