Company NameJEM Shopfitting Limited
Company StatusLiquidation
Company Number02596025
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Michael Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(same day as company formation)
RoleJoiner/Shopfitter
Country of ResidenceEngland
Correspondence Address5 Hare Park Lane
Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameMr Christopher Ian Hepworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(same day as company formation)
RoleJoiner/Shopfitter
Country of ResidenceEngland
Correspondence Address23 Springfields
Redbrook
Barnsley
South Yorkshire
S75 1JS
Director NameLee Scott Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(same day as company formation)
RoleSales Director Proposed
Country of ResidenceEngland
Correspondence AddressHigh Brow
Ninevah Lane Badsworth
Pontefract
West Yorkshire
WF9 1AP
Director NameMr Philip Smallwood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(same day as company formation)
RoleJoiner/Shopfitter
Country of ResidenceEngland
Correspondence Address4 Boyle Hall Farm
Tingley
West Yorkshire
WF3 1EF
Secretary NameLee Scott Johnson
NationalityBritish
StatusCurrent
Appointed07 May 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Brow
Ninevah Lane Badsworth
Pontefract
West Yorkshire
WF9 1AP
Director NameMr Jeffrey Richard Meadows
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleManaging Director
Correspondence Address3 Dearne Park
Clayton West
Huddersfield
West Yorkshire
HD8 9NB
Secretary NameMrs Joan Elizabeth Meadows
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Dearne Park
Clayton West
Huddersfield
West Yorkshire
HD8 9NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejemltd.co.uk
Email address[email protected]
Telephone01924 277626
Telephone regionWakefield

Location

Registered AddressRmt Accountants & Business Advisors
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

30k at £7Lee Scott Johnson
77.78%
Ordinary 1
10.5k at £1.33Mr Philip Smallwood
5.17%
Ordinary
6k at £1.33Christopher Ian Hepworth
2.96%
Ordinary
5k at £1.33Michael Brown
2.46%
Ordinary
23.5k at £1.33Lee Scott Johnson
11.58%
Ordinary
-OTHER
0.06%
-

Financials

Year2014
Net Worth£272,360
Cash£230,152
Current Liabilities£864,674

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2019 (5 years ago)
Next Return Due10 April 2020 (overdue)

Charges

13 March 2015Delivered on: 17 March 2015
Persons entitled:
Lee Scott Johnson
Julie Johnson
Philip Smallwood
Michael Brown

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 21 August 2014
Persons entitled: Lee Scott Johnson

Classification: A registered charge
Outstanding
28 February 2008Delivered on: 1 March 2008
Satisfied on: 21 August 2014
Persons entitled: Lee Scott Johnson, Julie Johnson, Philip Smallwood, Michael Brown and Christopher Hepworth

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: First floating charge all the undertaking and goodwill of the compny and all its property, assets and rights both present and future including its uncalled capital.
Fully Satisfied
19 June 1998Delivered on: 1 July 1998
Satisfied on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a springfield mills sw side of spring end road ossett west yorkshire t/n WYK332251. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 April 1998Delivered on: 21 April 1998
Satisfied on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 August 1993Delivered on: 20 August 1993
Satisfied on: 23 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 July 1991Delivered on: 13 August 1991
Satisfied on: 16 October 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings other than trade fixtures and fittings plant and machinery secondly the schedule above referred to property of spring end rd., Ossett, west yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 269,999.985
(8 pages)
26 August 2015Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 269,999.985
(8 pages)
17 March 2015Registration of charge 025960250007, created on 13 March 2015 (46 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Registration of charge 025960250006, created on 8 August 2014 (48 pages)
21 August 2014Satisfaction of charge 5 in full (4 pages)
21 August 2014Registration of charge 025960250006, created on 8 August 2014 (48 pages)
8 August 2014Satisfaction of charge 3 in full (4 pages)
8 August 2014Satisfaction of charge 4 in full (4 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 269,999.985
(8 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 270,000
(4 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Director's details changed for Mr Christopher Ian Hepworth on 4 May 2011 (2 pages)
18 April 2012Director's details changed for Mr Christopher Ian Hepworth on 4 May 2011 (2 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Director's details changed for Mr Philip Smallwood on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Lee Scott Johnson on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Christopher Ian Hepworth on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Michael Brown on 27 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
7 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 27/03/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 27/03/08; full list of members (5 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
28 July 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
3 April 2006Return made up to 27/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2005Return made up to 27/03/05; full list of members (9 pages)
21 October 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
21 May 2004Return made up to 27/03/04; full list of members (9 pages)
26 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
27 April 2003Return made up to 27/03/03; full list of members (9 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (8 pages)
10 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 27/03/01; full list of members (8 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1999Auditor's resignation (1 page)
8 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 June 1999Return made up to 27/03/99; no change of members (4 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Full accounts made up to 31 March 1998 (12 pages)
17 July 1998Auditor's resignation (1 page)
7 July 1998Return made up to 27/03/98; full list of members (6 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998£ ic 60000/45000 06/02/98 £ sr 15000@1=15000 (1 page)
8 April 1998Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Return made up to 27/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 May 1996Return made up to 27/03/96; no change of members (4 pages)
19 June 1995Full accounts made up to 31 March 1995 (11 pages)
24 March 1995Return made up to 27/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(6 pages)
27 March 1991Incorporation (14 pages)