Company NameJemerton Limited
Company StatusDissolved
Company Number00442108
CategoryPrivate Limited Company
Incorporation Date12 September 1947(76 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alfred John Baker
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address14 Woodland Avenue
Hutton
Brentwood
Essex
CM13 1EA
Director NameCapt Gerard John Hamlyn Noel
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Hall
Stratford St Mary
Colchester
Essex
CO7 6NT
Director NameMrs Gillian Ralphia Noel
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Hall
Stratford St Mary
Colchester
Essex
CO7 6NT
Director NameThe Right Honourable Lord William Gavin Westwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressFerndale Clayton Road
Newcastle Upon Tyne
Tyne &Wear
NE2 1TL
Secretary NameMrs Gillian Ralphia Noel
NationalityBritish
StatusCurrent
Appointed23 April 1992(44 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Hall
Stratford St Mary
Colchester
Essex
CO7 6NT

Location

Registered Address26 Cowper Street
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 October 1998Dissolved (1 page)
20 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
10 June 1996Liquidators statement of receipts and payments (5 pages)
6 June 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 June 1995Res re liq powers (2 pages)
6 June 1995Declaration of solvency (4 pages)
6 June 1995Appointment of a voluntary liquidator (2 pages)