About

Registered Number: NI048377
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2020 (4 years and 1 month ago)
Registered Address: 12 Cedar Grove, Ardglass, County Down, BT30 7UB

 

Founded in 2003, Sea Jems Ltd are based in County Down, it's status in the Companies House registry is set to "Dissolved". Cochrane, Angus, Emerson, Barbara Amy, Cochrane, Gary Angus, Cochrane, Eric Robert, Cochrane, Gary Angus are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, Barbara Amy 21 October 2003 - 1
COCHRANE, Eric Robert 21 October 2003 02 April 2004 1
COCHRANE, Gary Angus 21 October 2003 02 April 2004 1
Secretary Name Appointed Resigned Total Appointments
COCHRANE, Angus 22 October 2005 - 1
COCHRANE, Gary Angus 21 October 2003 22 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2020
4.44(NI) - N/A 27 December 2019
4.32(NI) - N/A 11 April 2019
COCOMP - Order to wind up 15 November 2016
DISS16(SOAS) - N/A 21 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2014
DISS16(SOAS) - N/A 17 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
DISS16(SOAS) - N/A 23 February 2012
GAZ1 - First notification of strike-off action in London Gazette 17 February 2012
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 29 October 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 19 August 2010
AR01 - Annual Return 12 August 2010
AR01 - Annual Return 12 August 2010
AR01 - Annual Return 12 August 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AA - Annual Accounts 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AP03 - Appointment of secretary 21 July 2010
GAZ1 - First notification of strike-off action in London Gazette 14 May 2010
295(NI) - N/A 05 August 2004
296(NI) - N/A 21 June 2004
296(NI) - N/A 25 May 2004
296(NI) - N/A 12 February 2004
296(NI) - N/A 12 February 2004
296(NI) - N/A 12 February 2004
295(NI) - N/A 12 February 2004
NEWINC - New incorporation documents 21 October 2003
MEM(NI) - N/A 21 October 2003
ARTS(NI) - N/A 21 October 2003
G23(NI) - N/A 21 October 2003
G21(NI) - N/A 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.