Company NameJEM Communications Ltd
Company StatusDissolved
Company Number04080985
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Dissolution Date3 April 2007 (16 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameYvonne Yates
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(same day as company formation)
RoleRetail Manager
Correspondence Address5 Carmel Grove
Carmel Road South
Darlington
DL3 8EQ
Secretary NameJames Ernest McConnell
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 The Crescent
Stainton Grove
Barnard Castle
County Durham
DL12 8UG
Secretary NameSonya Gail McConnell
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2004)
RoleRetail Manager
Correspondence Address6 The Avenue
Stainton Grove
Barnard Castle
Durham
DL12 8UF
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address38a High Row
Darlington
County Durham
DL3 7QW
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006Strike-off action suspended (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2005Strike-off action suspended (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
5 July 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: unit 9 hamlet house mcmullen road darlington county durham DL3 7JD (1 page)
2 December 2003Accounts for a small company made up to 31 October 2002 (14 pages)
22 October 2003Return made up to 29/09/03; full list of members (6 pages)
9 March 2003Registered office changed on 09/03/03 from: royal oak yard off bondgate darlington county durham DL3 7JD (1 page)
22 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
14 March 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
3 January 2002Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
1 August 2001New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
29 September 2000Incorporation (32 pages)